- Company Overview for DX COMMUNICATIONS (EDINBURGH) LIMITED (SC144905)
- Filing history for DX COMMUNICATIONS (EDINBURGH) LIMITED (SC144905)
- People for DX COMMUNICATIONS (EDINBURGH) LIMITED (SC144905)
- Charges for DX COMMUNICATIONS (EDINBURGH) LIMITED (SC144905)
- More for DX COMMUNICATIONS (EDINBURGH) LIMITED (SC144905)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2016 | DS01 | Application to strike the company off the register | |
29 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
04 Dec 2015 | AP01 | Appointment of Mr Robert John Harwood as a director on 1 December 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from C/O Mcclure Naismith Llp 292 st. Vincent Street Glasgow G2 5TQ to The Ca'd'ore 45 Gordon Street Glasgow G1 3PE on 13 October 2015 | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
15 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
13 May 2014 | AP01 | Appointment of Mark Evans as a director | |
13 May 2014 | AP01 | Appointment of Ronan James Dunne as a director | |
12 May 2014 | TM01 | Termination of appointment of Robert Harwood as a director | |
12 May 2014 | TM01 | Termination of appointment of Francisco Perez De Uriguen Muinelo as a director | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
03 Apr 2013 | AD01 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 April 2013 | |
07 Sep 2012 | TM01 | Termination of appointment of David Melcon Sanchez-Friera as a director | |
07 Sep 2012 | AP01 | Appointment of Francisco Jesus Perez De Uriguen Muinelo as a director | |
23 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
30 Jun 2011 | AP04 | Appointment of O2 Secretaries Limited as a secretary | |
30 Jun 2011 | TM02 | Termination of appointment of O2 Nominees Limited as a secretary | |
28 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders |