- Company Overview for DR3 SOLUTIONS LTD (SC605216)
- Filing history for DR3 SOLUTIONS LTD (SC605216)
- People for DR3 SOLUTIONS LTD (SC605216)
- More for DR3 SOLUTIONS LTD (SC605216)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | CH01 | Director's details changed for Mr Rojer James Barrington on 19 September 2022 | |
24 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
26 Aug 2021 | CH01 | Director's details changed for Mr Rojer James Barrington on 10 April 2021 | |
26 Aug 2021 | PSC04 | Change of details for Mr Roger James Barrington as a person with significant control on 12 April 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
27 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mr Rojer James Barrington on 22 October 2020 | |
22 Oct 2020 | PSC04 | Change of details for Mr Roger James Barrington as a person with significant control on 22 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020 | |
31 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
12 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
12 Nov 2018 | PSC01 | Notification of Roger James Barrington as a person with significant control on 15 August 2018 | |
12 Nov 2018 | PSC07 | Cessation of Codir Limited as a person with significant control on 14 August 2018 | |
12 Nov 2018 | AP01 | Appointment of Mr Rojer James Barrington as a director on 15 August 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 14 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 14 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Cosec Limited as a director on 14 August 2018 | |
14 Aug 2018 | TM02 | Termination of appointment of Cosec Limited as a secretary on 14 August 2018 | |
14 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-14
|