Advanced company searchLink opens in new window

DHAMI DISTRIBUTION LIMITED

Company number SC528230

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 Feb 2024 AA Micro company accounts made up to 28 February 2023
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2023 AA Micro company accounts made up to 28 February 2022
24 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
17 Feb 2022 AA Micro company accounts made up to 28 February 2021
22 Jun 2021 AD01 Registered office address changed from 22 Milnpark Street Glasgow G41 1BB Scotland to 450 Pinkston Road Glasgow G21 1HU on 22 June 2021
22 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 29 February 2020
23 Dec 2020 AP03 Appointment of Mr Arminder Singh as a secretary on 1 December 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 Aug 2018 CH01 Director's details changed for Mr Davinder Singh on 1 August 2018
13 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
13 Jun 2018 AD01 Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 22 Milnpark Street Glasgow G41 1BB on 13 June 2018
24 Oct 2017 AA Micro company accounts made up to 28 February 2017
08 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
16 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-16
03 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2