Advanced company searchLink opens in new window

DCMO LIMITED

Company number SC579428

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-08
06 Aug 2019 PSC07 Cessation of Baldev Singh Rai as a person with significant control on 29 July 2019
06 Aug 2019 TM01 Termination of appointment of Baldev Singh Rai as a director on 29 July 2019
06 Aug 2019 AD01 Registered office address changed from 117 Cedar Drive East Kilbride Glasgow G75 9HZ United Kingdom to 279 Bath Street Glasgow G2 4JL on 6 August 2019
06 Aug 2019 AP01 Appointment of Mr Mohammed Riaz as a director on 29 July 2019
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2019 CS01 Confirmation statement made on 19 October 2018 with no updates
20 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted