DL ROPE ACCESS LIMITED
Company Documents
Date | Description |
---|---|
11/07/2311 July 2023 | Final Gazette dissolved via compulsory strike-off |
11/07/2311 July 2023 | Final Gazette dissolved via compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
20/11/2120 November 2021 | Resolutions |
19/11/2119 November 2021 | Administrative restoration application |
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 |
19/11/2119 November 2021 | Confirmation statement made on 2021-05-28 with no updates |
02/11/212 November 2021 | Final Gazette dissolved via compulsory strike-off |
02/11/212 November 2021 | Final Gazette dissolved via compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
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 |
31/08/2031 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/1929 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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