Advanced company searchLink opens in new window

APAX SCOTLAND VI CO. LIMITED

Company number SC170046

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2015 DS01 Application to strike the company off the register
05 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
21 Aug 2014 AA Full accounts made up to 31 March 2014
25 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
29 Jul 2013 AA Full accounts made up to 31 March 2013
22 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
03 Aug 2012 CH01 Director's details changed for Stephen John Kempen on 3 August 2012
01 Aug 2012 AA Full accounts made up to 31 March 2012
27 Jul 2012 AP01 Appointment of Simon Bernard Cresswell as a director
27 Jul 2012 AP01 Appointment of Ralf Gruss as a director
26 Jul 2012 TM01 Termination of appointment of Stephen Hare as a director
30 Dec 2011 AA Full accounts made up to 31 March 2011
01 Dec 2011 AP01 Appointment of Stephen Hare as a director
30 Nov 2011 TM01 Termination of appointment of Peter Englander as a director
29 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
06 Apr 2011 TM01 Termination of appointment of Stephen Tilton as a director
06 Apr 2011 TM02 Termination of appointment of Stephen Tilton as a secretary
17 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
30 Jul 2010 AA Full accounts made up to 31 March 2010
14 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Mr Peter David Englander on 20 November 2009
04 Aug 2009 AA Full accounts made up to 31 March 2009
27 Nov 2008 363a Return made up to 20/11/08; full list of members