Advanced company searchLink opens in new window

ASAP DISTRIBUTION LTD

Company number SC433721

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2019 DS01 Application to strike the company off the register
20 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
02 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
18 Jan 2017 CERTNM Company name changed me property LTD\certificate issued on 18/01/17
  • CONNOT ‐ Change of name notice
18 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-10
05 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
27 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
08 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Apr 2015 AD01 Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 15 Golden Square Aberdeen AB10 1WF on 28 April 2015
28 Apr 2015 AP04 Appointment of Burnett & Reid Llp as a secretary on 14 April 2015
28 Apr 2015 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 13 April 2015
20 Apr 2015 CERTNM Company name changed black ops inspection LIMITED\certificate issued on 20/04/15
  • CONNOT ‐ Change of name notice
20 Apr 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
21 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
27 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Mar 2013 AA01 Current accounting period shortened from 31 October 2013 to 31 March 2013
29 Nov 2012 AP01 Appointment of Kinga Rossa as a director
29 Nov 2012 TM01 Termination of appointment of Vindex Services Limited as a director