- Company Overview for DSA COMS LTD (SC508002)
- Filing history for DSA COMS LTD (SC508002)
- People for DSA COMS LTD (SC508002)
- More for DSA COMS LTD (SC508002)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
07 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
28 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
05 Jun 2017 | AD01 | Registered office address changed from Profital Ltd 39 Traquair Drive Glasgow G52 2TB Scotland to Windy Pines King's Cross Isle of Arran KA27 8RB on 5 June 2017 | |
18 Aug 2016 | AA | Micro company accounts made up to 30 June 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland to Profital Ltd 39 Traquair Drive Glasgow G52 2TB on 28 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
10 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-10
|