- Company Overview for DXB-GLA LTD (SC588988)
- Filing history for DXB-GLA LTD (SC588988)
- People for DXB-GLA LTD (SC588988)
- More for DXB-GLA LTD (SC588988)
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 Feb 2025 | CS01 | Confirmation statement made on 15 February 2025 with no updates | |
05 Feb 2025 | AD01 | Registered office address changed from Mccreath Accountancy Lomand House, 4 South Street Inchinnan Renfrew PA4 9RJ Scotland to C/O Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park Linwood Renfrewshire PA1 2BH on 5 February 2025 | |
29 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
29 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
28 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Oct 2022 | CH01 | Director's details changed for Mr Jason Sultan Beljaflah on 15 October 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland to Mccreath Accountancy Lomand House, 4 South Street Inchinnan Renfrew PA4 9RJ on 28 October 2022 | |
22 Feb 2022 | AD01 | Registered office address changed from 2/5 81 Miller Street Glasgow G1 1EB Scotland to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB on 22 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
01 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
23 Feb 2021 | AD01 | Registered office address changed from 5 Royal Exchange Square Glasgow G1 3AH United Kingdom to 2/5 81 Miller Street Glasgow G1 1EB on 23 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
16 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
16 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-16
|