Advanced company searchLink opens in new window

BITCOIN EXPRESS LTD

Company number SC176903

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2019 DS01 Application to strike the company off the register
04 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
08 Mar 2018 TM02 Termination of appointment of Elizabeth Martha Tyler as a secretary on 8 March 2018
08 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
26 Feb 2014 AP01 Appointment of Mr Andreas Lindgren as a director
26 Feb 2014 TM01 Termination of appointment of Lo Wilkie as a director
26 Feb 2014 AP01 Appointment of Mr Ricky Charles Rand as a director
13 Feb 2014 CERTNM Company name changed laidlaw international (uk) LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 12 February 2014
  • GBP 100
04 Dec 2013 AD01 Registered office address changed from Unit 12 Dalfaber Estate Aviemore Inverness-Shire PH22 1PY on 4 December 2013
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011