Advanced company searchLink opens in new window

EXAMJAR LIMITED

Company number SC406671

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2022 DS01 Application to strike the company off the register
20 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
15 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
10 Sep 2019 AD01 Registered office address changed from 47/49 West Main Street Armadale Bathgate EH48 3PZ Scotland to 58 East Main Street Blackburn Bathgate EH47 7QS on 10 September 2019
09 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
22 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
14 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
14 Sep 2017 AD01 Registered office address changed from 47/49 West Main Street Armadale Bathgate West Lothian EH48 3PZ to 47/49 West Main Street Armadale Bathgate EH48 3PZ on 14 September 2017
14 Sep 2017 PSC04 Change of details for Mrs Linda Isabella Smart Reynolds as a person with significant control on 2 September 2017
14 Sep 2017 PSC04 Change of details for Mr John Reynolds as a person with significant control on 2 September 2017
14 Sep 2017 CH01 Director's details changed for Mrs Linda Isabella Smart Reynolds on 2 September 2017
14 Sep 2017 CH01 Director's details changed for Mr John Robert Reynolds on 2 September 2017
28 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
04 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014