- Company Overview for DERBY LANE LTD (SC637355)
- Filing history for DERBY LANE LTD (SC637355)
- People for DERBY LANE LTD (SC637355)
- Insolvency for DERBY LANE LTD (SC637355)
- More for DERBY LANE LTD (SC637355)
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) |
---|---|---|---|
19 Dec 2023 | AD01 | Registered office address changed from 1154 Argyll Street Argyle Street 1154 Glasgow G3 8TE Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 19 December 2023 | |
14 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2023 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
02 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2021 | TM01 | Termination of appointment of Andrew Stevenson as a director on 14 September 2021 | |
11 Sep 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-30
|