- Company Overview for SAXSTRAPSUK LTD. (SC443116)
- Filing history for SAXSTRAPSUK LTD. (SC443116)
- People for SAXSTRAPSUK LTD. (SC443116)
- More for SAXSTRAPSUK LTD. (SC443116)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2017 | DS01 | Application to strike the company off the register | |
22 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
04 Mar 2013 | AP01 | Appointment of Mr John Mcgeechan as a director | |
04 Mar 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 January 2014 | |
25 Feb 2013 | AD01 | Registered office address changed from 1 Lismore Place Moddiesburn Glasgow Strathclyde G69 0NB Scotland on 25 February 2013 | |
20 Feb 2013 | TM01 | Termination of appointment of Peter Trainer as a director | |
20 Feb 2013 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
20 Feb 2013 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
19 Feb 2013 | NEWINC | Incorporation |