GLASGOW RENFIELD STREET DSC LIMITED

Acre House Acre House, London, NW1 3ER
StatusDISSOLVED
Company No.09263316
CategoryPrivate Limited Company
Incorporated14 Oct 2014
Age9 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution22 Jan 2019
Years5 years, 4 months, 11 days

SUMMARY

GLASGOW RENFIELD STREET DSC LIMITED is an dissolved private limited company with number 09263316. It was incorporated 9 years, 7 months, 19 days ago, on 14 October 2014 and it was dissolved 5 years, 4 months, 11 days ago, on 22 January 2019. The company address is Acre House Acre House, London, NW1 3ER.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-04

Officer name: William John Buckingham-Burr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aprirose Glasgow Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-29

Officer name: Mr Sean Joseph Mackenzie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 15 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Mr Sean Joseph Mackenzie

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: William John Buckingham-Burr

Change date: 2015-01-05

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: William John Buckingham-Burr

Documents

View document PDF

Capital name of class of shares

Date: 03 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2015

Action Date: 21 Nov 2014

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2014-11-21

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2015

Action Date: 21 Nov 2014

Category: Capital

Type: SH01

Capital : 10,004 GBP

Date: 2014-11-21

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2015

Action Date: 21 Nov 2014

Category: Capital

Type: SH01

Capital : 5,716 GBP

Date: 2014-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-21

Officer name: Mr Mansukhlal Gosar Gudka

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manish Mansukhlal Gudka

Appointment date: 2014-11-21

Documents

View document PDF

Resolution

Date: 19 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERIALVIEW LIMITED

COBB COTTAGE BURLEY STREET,RINGWOOD,BH24 4DB

Number:11373402
Status:ACTIVE
Category:Private Limited Company

CLARITAS AUDIO VISUAL LIMITED

UNIT 5 LANDSBERG LANDSBERG,TAMWORTH,B79 7XB

Number:09458213
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 269 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL008000
Status:ACTIVE
Category:Limited Partnership

SHARPENABULL PROPERTY LTD

212 TONBRIDGE ROAD,MAIDSTONE,ME18 5NU

Number:08808426
Status:ACTIVE
Category:Private Limited Company

TELESTROAM GLOBAL LIMITED

11 WESTCROFT CLOSE,READING,RG6 5AB

Number:08631385
Status:ACTIVE
Category:Private Limited Company

THE ENERGY OF CONVERSATION LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:06606085
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source