Advanced company searchLink opens in new window

APTIMA LIMITED

Company number SC344859

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 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2017 TM01 Termination of appointment of Wojciech Kopanicki as a director on 15 September 2017
17 Sep 2017 TM02 Termination of appointment of Wojciech Kopanicki as a secretary on 15 September 2017
11 Jul 2017 CH01 Director's details changed for Mr Emil Konrad Czubiel on 10 July 2017
11 Jul 2017 CH01 Director's details changed for Mr Wojciech Kopanicki on 10 July 2017
11 Jul 2017 CH01 Director's details changed for Mr Emil Konrad Czubiel on 23 May 2016
11 Jul 2017 CH03 Secretary's details changed for Mr Wojciech Kopanicki on 10 July 2017
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
06 Jul 2017 PSC01 Notification of Emil Konrad Czubiel as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Wojciech Kopanicki as a person with significant control on 6 April 2016
10 Apr 2017 CH01 Director's details changed for Mr Wojciech Kopanicki on 21 February 2017
08 Apr 2017 CH01 Director's details changed for Mr Wojciech Kopanicki on 21 February 2017
25 Mar 2017 AA Micro company accounts made up to 30 June 2016
06 Mar 2017 CH01 Director's details changed for Mr Wojciech Kopanicki on 17 February 2017
06 Mar 2017 AD01 Registered office address changed from C/O F a Siddiqui & Co Javid House 115 Bath Street Glasgow G2 2SZ to Dumfries Computer Centre Galloway Street Dumfries Dumfries and Galloway DG2 9TL on 6 March 2017
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 2
27 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Sep 2015 AP03 Appointment of Mr Wojciech Kopanicki as a secretary on 15 September 2015
18 Sep 2015 AP01 Appointment of Mr Wojciech Kopanicki as a director on 15 September 2015
18 Sep 2015 AP01 Appointment of Mr Emil Konrad Czubiel as a director on 15 September 2015
18 Sep 2015 TM01 Termination of appointment of Majid Mirza as a director on 15 September 2015
03 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1