DL ROPE ACCESS LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

20/11/2120 November 2021 Resolutions

View Document

19/11/2119 November 2021 Administrative restoration application

View Document

19/11/2119 November 2021 Registered office address changed from Flat 2/1 8 Annbank Street Dennistoun Glasgow G31 1st Scotland to 206 Myreside Street Glasgow G32 6DX on 2021-11-19

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

02/11/212 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/10/202 October 2020 Registered office address changed from , 15 Rigby Gardens, Glasgow, G32 6FB, Scotland to Flat 2/1 8 Annbank Street Dennistoun Glasgow G31 1st on 2020-10-02

View Document

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/1929 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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