DS TECHNOLOGIES LTD: Filings
Overview
| Company Name | DS TECHNOLOGIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC633412 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DS TECHNOLOGIES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Matthew Charles Turner-Daly as a director on Nov 01, 2021 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed digital self LTD\certificate issued on 11/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of provisional liquidator in a winding-up by the court | 4 pages | WU03(Scot) | ||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||
Confirmation statement made on Jun 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 10 pages | AA | ||||||||||
Termination of appointment of Steven Gormley as a director on Nov 13, 2020 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jan 29, 2020
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jun 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Craig Joseph Muir on Jun 01, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Craig Joseph Muir as a person with significant control on Jun 01, 2020 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Mark Tindal as a director on May 28, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Craig Joseph Muir on Apr 01, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Tindal as a director on Mar 20, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Charles Turner-Daly as a director on Mar 20, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Gormley as a director on Mar 20, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Troy White as a director on Mar 20, 2020 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Craig Joseph Muir as a person with significant control on Aug 06, 2019 | 2 pages | PSC01 | ||||||||||
Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Unit 1 Inverbreakie Steading Inverbreakie Industrial Estate Invergordon IV18 0LP on Aug 08, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Malcolm James Robert Donald as a director on Aug 06, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil David Forbes as a director on Aug 06, 2019 | 1 pages | TM01 | ||||||||||
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