- Company Overview for DGH (STEWART) LIMITED (SC738149)
- Filing history for DGH (STEWART) LIMITED (SC738149)
- People for DGH (STEWART) LIMITED (SC738149)
- More for DGH (STEWART) LIMITED (SC738149)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2022 | DS01 | Application to strike the company off the register | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
18 Jul 2022 | CERTNM |
Company name changed decal group holdings LIMITED\certificate issued on 18/07/22
|
|
15 Jul 2022 | PSC01 | Notification of Alan James Stewart as a person with significant control on 12 July 2022 | |
15 Jul 2022 | AP01 | Appointment of Mr Alan James Stewart as a director on 12 July 2022 | |
15 Jul 2022 | TM01 | Termination of appointment of Louise Main Dalziell as a director on 12 July 2022 | |
15 Jul 2022 | TM01 | Termination of appointment of Ian Andrew Dalziel as a director on 12 July 2022 | |
15 Jul 2022 | PSC07 | Cessation of Louise Main Dalziell as a person with significant control on 12 July 2022 | |
15 Jul 2022 | PSC07 | Cessation of Ian Andrew Dalziel as a person with significant control on 12 July 2022 | |
12 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-12
|