ACCUFLUIDICS LIMITED: Filings
Overview
| Company Name | ACCUFLUIDICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC432983 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ACCUFLUIDICS LIMITED?
| 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 | 1 pages | DS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Previous accounting period shortened from Feb 28, 2022 to Sep 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Sep 19, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Unaudited abridged accounts made up to Feb 28, 2021 | 4 pages | AA | ||
Unaudited abridged accounts made up to Feb 29, 2020 | 4 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Sep 19, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 6/5 West Savile Terrace Edinburgh EH9 3DZ Scotland to 9/7 Steel's Place Edinburgh EH10 4QR on Jan 28, 2020 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Feb 28, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 19, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Feb 28, 2018 | 3 pages | AA | ||
Confirmation statement made on Sep 19, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2017 | 4 pages | AA | ||
Confirmation statement made on Sep 19, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of James Weston as a director on May 04, 2017 | 1 pages | TM01 | ||
Termination of appointment of James Weston as a director on May 04, 2017 | 1 pages | TM01 | ||
Registered office address changed from C/O Research and Enterprise Services Scott Russell Building Room 3.18 Heriot Watt University Edinburgh EH14 4AS to 6/5 West Savile Terrace Edinburgh EH9 3DZ on Nov 11, 2016 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Feb 29, 2016 | 3 pages | AA | ||
Confirmation statement made on Sep 19, 2016 with updates | 6 pages | CS01 | ||
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