- Company Overview for DEKRASTONE LIMITED (SC497340)
- Filing history for DEKRASTONE LIMITED (SC497340)
- People for DEKRASTONE LIMITED (SC497340)
- Insolvency for DEKRASTONE LIMITED (SC497340)
- More for DEKRASTONE LIMITED (SC497340)
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) |
---|---|---|---|
21 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2023 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
29 Sep 2022 | AD01 | Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022 | |
19 May 2020 | AD01 | Registered office address changed from Clyde Offices, 2nd Floor 48 West George Street Glasgow G1 2BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 19 May 2020 | |
01 Feb 2018 | AD01 | Registered office address changed from 103 Swanston Street Glasgow G40 4HG Scotland to Clyde Offices, 2nd Floor 48 West George Street Glasgow G1 2BP on 1 February 2018 | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
09 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-09
|