DERO LTD.: Filings
Overview
| Company Name | DERO LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC332899 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DERO LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of George Bertie as a director on Nov 23, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Awh Accountants Ltd as a secretary on Oct 23, 2011 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland* on Sep 20, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Ascot Drummond House 10 Douglas Street Dundee DD1 5AJ* on Aug 28, 2013 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Oct 22, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Deborah Whyte as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr George Bertie as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michal Stefan Gach as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Oct 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Oct 22, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Ayeni, White & Hutchison Ltd on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for Deborah Maureen Whyte on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
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