Download leads from Nexok and grow your business. Find out more

Discovery Bathrooms Ltd

Documents

Total Documents20
Total Pages80

Filing History

21 April 2021Compulsory strike-off action has been suspended
6 April 2021First Gazette notice for compulsory strike-off
24 October 2020Compulsory strike-off action has been discontinued
23 October 2020Confirmation statement made on 18 August 2020 with no updates
20 October 2020First Gazette notice for compulsory strike-off
24 September 2019Confirmation statement made on 18 August 2019 with no updates
30 April 2019Micro company accounts made up to 31 July 2018
11 September 2018Confirmation statement made on 18 August 2018 with no updates
17 August 2018Micro company accounts made up to 31 July 2017
17 May 2018Previous accounting period shortened from 31 August 2017 to 31 July 2017
17 October 2017Confirmation statement made on 18 August 2017 with no updates
17 October 2017Confirmation statement made on 18 August 2017 with no updates
9 June 2017Director's details changed for Mr Arthur Moran on 9 June 2017
9 June 2017Registered office address changed from 11 Bank Avenue Downfield Dundee DD38NY Scotland to 58 Kirkconnel Terrace Dundee DD4 0JE on 9 June 2017
9 June 2017Termination of appointment of Arthur Moran as a secretary on 9 June 2017
9 June 2017Termination of appointment of Arthur Moran as a secretary on 9 June 2017
9 June 2017Director's details changed for Mr Arthur Moran on 9 June 2017
9 June 2017Registered office address changed from 11 Bank Avenue Downfield Dundee DD38NY Scotland to 58 Kirkconnel Terrace Dundee DD4 0JE on 9 June 2017
19 August 2016Incorporation
Statement of capital on 2016-08-19
  • GBP 2
19 August 2016Incorporation
Statement of capital on 2016-08-19
  • GBP 2
Sign up now to grow your client base. Plans & Pricing