- Company Overview for PROTAXUK LTD (SC543589)
- Filing history for PROTAXUK LTD (SC543589)
- People for PROTAXUK LTD (SC543589)
- More for PROTAXUK LTD (SC543589)
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
|
|
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 |