- Company Overview for D K PROPERTY SOURCING LTD. (SC637385)
- Filing history for D K PROPERTY SOURCING LTD. (SC637385)
- People for D K PROPERTY SOURCING LTD. (SC637385)
- Registers for D K PROPERTY SOURCING LTD. (SC637385)
- More for D K PROPERTY SOURCING LTD. (SC637385)
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 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Aug 2022 | DS01 | Application to strike the company off the register | |
29 Jul 2022 | AD01 | Registered office address changed from 296 Thornliebank Road Thornliebank Road Thornliebank Glasgow G46 7RH Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 29 July 2022 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2020 | PSC04 | Change of details for Mr Kieran Mckay as a person with significant control on 29 July 2020 | |
01 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
31 Jul 2020 | PSC04 | Change of details for Declan Joyce as a person with significant control on 29 July 2020 | |
31 Jul 2020 | PSC04 | Change of details for Mr Kieran Mckay as a person with significant control on 29 July 2020 | |
31 Jul 2020 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
31 Jul 2020 | EW04RSS | Persons' with significant control register information at 31 July 2020 on withdrawal from the public register | |
31 Jul 2020 | EW01RSS | Directors' register information at 31 July 2020 on withdrawal from the public register | |
31 Jul 2020 | EW01 | Withdrawal of the directors' register information from the public register | |
31 Jul 2020 | PSC04 | Change of details for Mr Kieran Mckay as a person with significant control on 31 July 2020 | |
02 Sep 2019 | PSC04 | Change of details for Declan Joyce as a person with significant control on 2 September 2019 | |
02 Sep 2019 | PSC01 | Notification of Kieran Mckay as a person with significant control on 2 September 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Declan Kiernan as a director on 2 September 2019 | |
16 Aug 2019 | AP01 | Appointment of Mr Declan Kiernan as a director on 16 August 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from 64 Bowhouse Drive Glasgow G45 0NB United Kingdom to 296 Thornliebank Road Thornliebank Road Thornliebank Glasgow G46 7RH on 16 August 2019 | |
30 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-30
|