BITCOIN EXPRESS LTD: Filings

  • Overview

    Company NameBITCOIN EXPRESS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC176903
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BITCOIN EXPRESS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 23, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 16, 2018

    RES15

    Termination of appointment of Elizabeth Martha Tyler as a secretary on Mar 08, 2018

    1 pagesTM02

    Confirmation statement made on Feb 23, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Feb 23, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Feb 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2016

    Statement of capital on Mar 27, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Feb 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2015

    Statement of capital on Mar 21, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Feb 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Andreas Lindgren as a director

    2 pagesAP01

    Termination of appointment of Lo Wilkie as a director

    1 pagesTM01

    Appointment of Mr Ricky Charles Rand as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed laidlaw international (uk) LIMITED\certificate issued on 13/02/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 13, 2014

    Change company name resolution on Feb 12, 2014

    RES15
    change-of-nameFeb 13, 2014

    Change of name by resolution

    NM01

    Statement of capital following an allotment of shares on Feb 12, 2014

    • Capital: GBP 100
    3 pagesSH01

    Registered office address changed from * Unit 12 Dalfaber Estate Aviemore Inverness-Shire PH22 1PY* on Dec 04, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 28, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0