DF PROJECT CONSULTING LIMITED

7a Mayne Avenue 7a Mayne Avenue, Stirling, FK9 4QU
StatusDISSOLVED
Company No.SC435528
CategoryPrivate Limited Company
Incorporated26 Oct 2012
Age11 years, 7 months, 22 days
JurisdictionScotland
Dissolution30 Mar 2021
Years3 years, 2 months, 18 days

SUMMARY

DF PROJECT CONSULTING LIMITED is an dissolved private limited company with number SC435528. It was incorporated 11 years, 7 months, 22 days ago, on 26 October 2012 and it was dissolved 3 years, 2 months, 18 days ago, on 30 March 2021. The company address is 7a Mayne Avenue 7a Mayne Avenue, Stirling, FK9 4QU.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2021

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-07

Officer name: Catriona Flanagan

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-01

New address: 7a Mayne Avenue Bridge of Allan Stirling FK9 4QU

Old address: 99 Henderson Street Bridge of Allan Stirling Stirlingshire FK9 4HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2013

Action Date: 01 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-01

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catriona Flanagan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 26 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AIRQUEE LIMITED

DUEL HOUSE LLANDOWLAIS STREET,CWMBRAN,NP44 7XB

Number:03129324
Status:ACTIVE
Category:Private Limited Company

HABHOUSE LIMITED

38 MARSTON ROAD,TOCKWITH,YO26 7PR

Number:10757645
Status:ACTIVE
Category:Private Limited Company

KTP UK LLP

C/O NAGLER SIMMONS,RADLETT,WD7 7AR

Number:OC307827
Status:ACTIVE
Category:Limited Liability Partnership

MEC BUILDING LIMITED

83 MAYES ROAD,LONDON,N22 6UP

Number:11491409
Status:ACTIVE
Category:Private Limited Company

MILLS PEARSON LIMITED

ORBITAL HOUSE, 20,ROMFORD,RM1 3PJ

Number:01260271
Status:ACTIVE
Category:Private Limited Company

MR CHIPS (JONES) LIMITED

40 WILLOUGHBY ROAD,LONDON,N8 0JG

Number:10232863
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