DOMINION TECHNOLOGY GASES HOLDINGS LIMITED: Filings
Overview
| Company Name | DOMINION TECHNOLOGY GASES HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC319426 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DOMINION TECHNOLOGY GASES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||||||||||
Statement of capital on Sep 27, 2018
| 5 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Mar 23, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Russel Timothy Davies as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||||||||||
Termination of appointment of Carlos Alberto Heitor De Paiva as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr David Alexander Watt as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Alan David Draper as a director on Sep 11, 2017 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of D.W. Company Services Limited as a secretary on Jun 14, 2017 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Brodies Secretarial Services Limited as a secretary on Jun 14, 2017 | 2 pages | AP04 | ||||||||||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 8 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2017
| 8 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||||||||||
Register inspection address has been changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN | 1 pages | AD02 | ||||||||||||||||||
Register(s) moved to registered inspection location C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN | 1 pages | AD03 | ||||||||||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from Dominion Building, Howe Moss Avenue, Kirkhill Industrial Estate, Dyde Aberdeen AB21 0GP to Dominion Building Howe Moss Avenue, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GP on Mar 29, 2016 | 1 pages | AD01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0