BITCOIN EXPRESS LTD: Filings
Overview
| Company Name | BITCOIN EXPRESS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC176903 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BITCOIN EXPRESS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Feb 23, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Elizabeth Martha Tyler as a secretary on Mar 08, 2018 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Feb 23, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Feb 23, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Feb 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Feb 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Feb 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Andreas Lindgren as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lo Wilkie as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ricky Charles Rand as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed laidlaw international (uk) LIMITED\certificate issued on 13/02/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 12, 2014
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from * Unit 12 Dalfaber Estate Aviemore Inverness-Shire PH22 1PY* on Dec 04, 2013 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
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