- Company Overview for D&G SEAFOODS BUCKIE LTD (SC757014)
- Filing history for D&G SEAFOODS BUCKIE LTD (SC757014)
- People for D&G SEAFOODS BUCKIE LTD (SC757014)
- More for D&G SEAFOODS BUCKIE LTD (SC757014)
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 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2023 | TM01 | Termination of appointment of Joshua James Nicholson as a director on 3 July 2023 | |
30 May 2023 | PSC01 | Notification of Joshua James Nicholson as a person with significant control on 24 May 2023 | |
23 May 2023 | AD01 | Registered office address changed from Pincod House Eaglesfield Lockerbie Dumfriesshire DG11 3LU Scotland to Units2-4 Port Street Annan DG12 6BN on 23 May 2023 | |
22 May 2023 | PSC07 | Cessation of Alexandra Grace Stewart as a person with significant control on 22 May 2023 | |
30 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-30
|