- Company Overview for J-TEQ EMS HOLDINGS LIMITED (SC482630)
- Filing history for J-TEQ EMS HOLDINGS LIMITED (SC482630)
- People for J-TEQ EMS HOLDINGS LIMITED (SC482630)
- Charges for J-TEQ EMS HOLDINGS LIMITED (SC482630)
- More for J-TEQ EMS HOLDINGS LIMITED (SC482630)
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 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2024 | DS01 | Application to strike the company off the register | |
24 Jan 2024 | MR04 | Satisfaction of charge SC4826300002 in full | |
14 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
28 Nov 2023 | MR04 | Satisfaction of charge SC4826300003 in full | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jun 2023 | MR04 | Satisfaction of charge SC4826300001 in full | |
14 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
27 Oct 2022 | AA01 | Current accounting period shortened from 28 February 2023 to 31 December 2022 | |
24 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Feb 2022 | AA01 | Current accounting period extended from 31 December 2021 to 28 February 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
03 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 May 2021 | PSC05 | Change of details for J-Teq Ems Holdings Ii Limited as a person with significant control on 13 May 2021 | |
20 Feb 2021 | CH01 | Director's details changed for Mr James Douglas Shaw on 20 February 2021 | |
03 Feb 2021 | PSC02 | Notification of J-Teq Ems Holdings Ii Limited as a person with significant control on 20 January 2021 | |
03 Feb 2021 | PSC07 | Cessation of James Douglas Shaw as a person with significant control on 20 January 2021 | |
05 Nov 2020 | PSC04 | Change of details for Mr James Douglas Shaw as a person with significant control on 5 November 2020 | |
30 Oct 2020 | CH01 | Director's details changed for Mr James Douglas Shaw on 30 October 2020 | |
30 Oct 2020 | CH03 | Secretary's details changed for Mrs Carol Audrey Shaw on 30 October 2020 | |
30 Oct 2020 | PSC04 | Change of details for Mr James Douglas Shaw as a person with significant control on 30 October 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from 6 Bain Square Kirkton Campus Livingston West Lothian EH54 7DQ to 1 George Square Castle Brae Dunfermline Fife KY11 8QF on 30 October 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates |