Advanced company searchLink opens in new window

748 LTD

Company number SC308855

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with updates
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
25 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 30 November 2018
25 Feb 2019 MR04 Satisfaction of charge 2 in full
20 Feb 2019 MR04 Satisfaction of charge 1 in full
25 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
08 May 2018 AA Total exemption full accounts made up to 30 September 2017
22 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
11 Aug 2015 CH01 Director's details changed for Mr Moray Jackson Weir on 11 August 2015
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Oct 2014 CH03 Secretary's details changed for Moray Jackson Weir on 7 October 2014
07 Oct 2014 CH01 Director's details changed for Moray Jackson Weir on 7 October 2014
07 Oct 2014 AD01 Registered office address changed from 31a Knock Point Isle of Lewis HS2 0BW to 49/50 Bayhead Stornoway Western Isles HS1 2DZ on 7 October 2014
26 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
28 Aug 2014 TM01 Termination of appointment of Lisa Weir as a director on 28 August 2014
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013