Advanced company searchLink opens in new window

DEBORO LIMITED

Company number SC476251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2017 AP01 Appointment of Mr Dusan Vilk as a director on 14 July 2017
15 Aug 2017 AD01 Registered office address changed from C/O Bohacs Group 6 Lochside Place Edinburgh EH12 9DF Scotland to 6/22 Drummond Street Edinburgh EH8 9TU on 15 August 2017
15 Aug 2017 TM01 Termination of appointment of Robert Bohacs as a director on 14 July 2017
08 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2017 AA Micro company accounts made up to 30 April 2016
09 Jul 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
07 Jun 2017 AD01 Registered office address changed from 91 Stewart Avenue Bo'ness West Lothian EH51 9NJ to C/O Bohacs Group 6 Lochside Place Edinburgh EH12 9DF on 7 June 2017
16 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2016 AA Micro company accounts made up to 30 April 2015
11 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
28 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted