Advanced company searchLink opens in new window

SHARKITECT LTD

Company number SC300224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2018 DS01 Application to strike the company off the register
06 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Aug 2014 AD01 Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014
25 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
08 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
12 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
08 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
20 Jun 2012 CERTNM Company name changed hael LIMITED\certificate issued on 20/06/12
  • CONNOT ‐
20 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-01
22 May 2012 CH01 Director's details changed for Mr James Mcleman Ferguson on 15 May 2012
22 May 2012 AP01 Appointment of Miss Fay Ferguson as a director
22 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
17 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
14 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
27 Oct 2010 AA Accounts for a dormant company made up to 30 April 2010
13 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
12 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
10 Jun 2009 287 Registered office changed on 10/06/2009 from 28 high street nairn highland IV12 4AU