DOS LIMITED
Company Documents
Date | Description |
---|---|
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
09/02/239 February 2023 | Application to strike the company off the register |
04/11/224 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Registered office address changed from 11 Montrose Way Drymen Glasgow G63 0DR to 12 Paterson Place Bearsden Glasgow G61 4RU on 2022-10-10 |
25/10/2125 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
04/07/194 July 2019 | APPOINTMENT TERMINATED, SECRETARY ELAINE THOM |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
23/11/1723 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN WILSON THOM |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/07/159 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/07/1423 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/07/1317 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/07/1223 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/07/1125 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN WILSON THOM / 27/06/2010 |
15/07/1015 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE THOM / 27/06/2010 |
15/07/1015 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
06/01/086 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/07/0723 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/07/0514 July 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/07/0419 July 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/07/0329 July 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
29/07/0229 July 2002 | NEW DIRECTOR APPOINTED |
29/07/0229 July 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
29/07/0229 July 2002 | NEW SECRETARY APPOINTED |
02/07/022 July 2002 | SECRETARY RESIGNED |
02/07/022 July 2002 | DIRECTOR RESIGNED |
27/06/0227 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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