Advanced company searchLink opens in new window

PROTAXUK LTD

Company number SC543589

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)
31 Aug 2023 AA Accounts for a dormant company made up to 31 August 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
13 Jun 2023 AA Accounts for a dormant company made up to 31 August 2022
06 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
25 May 2022 AA Accounts for a dormant company made up to 31 August 2021
25 May 2022 PSC07 Cessation of Md Saiful Islam as a person with significant control on 25 May 2022
12 Apr 2022 CS01 Confirmation statement made on 23 August 2021 with no updates
12 Apr 2022 AD01 Registered office address changed from 6/6 Durar Drive Edinburgh EH4 7HN Scotland to 8/1 Alan Breck Gardens Edinburgh EH4 7HU on 12 April 2022
09 Apr 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
08 Apr 2022 RT01 Administrative restoration application
25 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2020 AA Accounts for a dormant company made up to 31 August 2020
28 Oct 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
24 May 2020 AA Accounts for a dormant company made up to 31 August 2019
24 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
24 Aug 2019 PSC01 Notification of Jubaer Shaik as a person with significant control on 1 September 2018
06 May 2019 AA Accounts for a dormant company made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
23 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
09 Aug 2017 CH01 Director's details changed for Shaik Jubaer on 4 August 2017
09 Aug 2017 AD01 Registered office address changed from 3/6 Ardshiel Avenue Edinburgh EH4 7LJ Scotland to 6/6 Durar Drive Edinburgh EH4 7HN on 9 August 2017
09 Aug 2017 TM01 Termination of appointment of Md Saiful Islam as a director on 30 July 2017
21 Jul 2017 AP01 Appointment of Shaik Jubaer as a director on 20 July 2017