- Company Overview for DIRT ROAD LTD (SC494922)
- Filing history for DIRT ROAD LTD (SC494922)
- People for DIRT ROAD LTD (SC494922)
- Charges for DIRT ROAD LTD (SC494922)
- More for DIRT ROAD LTD (SC494922)
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) |
---|---|---|---|
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
19 Jan 2020 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
17 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
09 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2017 | AA | Total exemption full accounts made up to 31 January 2016 | |
08 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
21 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2016 | AD01 | Registered office address changed from 21 Fullerton Drive Fullerton Drive Seamill West Kilbride Ayrshire KA23 9HS Scotland to Ground Floor Mount Stuart Road Rothesay Isle of Bute PA20 9EB on 6 December 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
25 Jun 2015 | 466(Scot) | Alterations to floating charge SC4949220003 | |
22 Jun 2015 | MR01 | Registration of charge SC4949220003, created on 17 June 2015 | |
19 Jun 2015 | 466(Scot) | Alterations to floating charge SC4949220001 | |
11 Jun 2015 | MR01 | Registration of charge SC4949220002, created on 29 May 2015 |