- Company Overview for DCMO LIMITED (SC579428)
- Filing history for DCMO LIMITED (SC579428)
- People for DCMO LIMITED (SC579428)
- More for DCMO LIMITED (SC579428)
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
|
|
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
|