Advanced company searchLink opens in new window

DILS TAKEAWAY LTD

Company number SC721233

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)
03 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 AP01 Appointment of Mr Dildar Kasham Karim as a director on 30 January 2022
24 Jan 2023 TM01 Termination of appointment of Dildar Kasham Karim as a director on 1 January 2023
24 Jan 2023 CH01 Director's details changed for Mr Dildar Kasham Karim on 1 January 2023
24 Jan 2023 PSC04 Change of details for Mr Dildar Kasham Karim as a person with significant control on 1 January 2023
24 Jan 2023 AD01 Registered office address changed from 7 Glasgow Road Denny FK6 6BB Scotland to 7 Glasgow Road Denny FK6 6BB on 24 January 2023
11 Jul 2022 CERTNM Company name changed ako& jackson properties LTD\certificate issued on 11/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
11 Jul 2022 AP01 Appointment of Mr Dildar Kasham Karim as a director on 1 February 2022
11 Jul 2022 PSC01 Notification of Dildar Kasham Karim as a person with significant control on 1 February 2022
11 Jul 2022 AD01 Registered office address changed from 31 Wedderburn Place Dunfermline KY11 4PJ United Kingdom to 7 Glasgow Road Denny FK6 6BB on 11 July 2022
11 Jul 2022 PSC07 Cessation of Shiwaw Mohammed Ahmed as a person with significant control on 1 February 2022
11 Jul 2022 TM01 Termination of appointment of Shiwaw Mohammed Ahmed as a director on 1 February 2022
27 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted