Advanced company searchLink opens in new window

SAXSTRAPSUK LTD.

Company number SC443116

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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