Advanced company searchLink opens in new window

D K PROPERTY SOURCING LTD.

Company number SC637385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-30
  • GBP 2