DECLAN SCOTT INVESTMENTS AND ACQUISITIONS LTD
Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
09/05/259 May 2025 | Confirmation statement made on 2025-02-14 with no updates |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-02-28 |
17/12/2417 December 2024 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to 95 Spencer Road Harrow HA3 7AW on 2024-12-17 |
15/04/2415 April 2024 | Confirmation statement made on 2024-02-14 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
26/01/2426 January 2024 | Secretary's details changed for Mr Declan Green on 2024-01-26 |
26/01/2426 January 2024 | Director's details changed for Mr Declan Green on 2024-01-26 |
26/01/2426 January 2024 | Director's details changed for Mr Declan Green on 2024-01-26 |
26/01/2426 January 2024 | Change of details for Mr Declan Green as a person with significant control on 2024-01-26 |
26/04/2326 April 2023 | Registered office address changed from Copper Chimes Common Lane Radlett Herts WD7 8PL United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2023-04-26 |
15/02/2315 February 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company