ASAP DISTRIBUTION LTD: Filings

  • Overview

    Company NameASAP DISTRIBUTION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC433721
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ASAP DISTRIBUTION 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

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Oct 01, 2017 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed me property LTD\certificate issued on 18/01/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 18, 2017

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 10, 2017

    RES15

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Oct 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 15 Golden Square Aberdeen AB10 1WF on Apr 28, 2015

    1 pagesAD01

    Appointment of Burnett & Reid Llp as a secretary on Apr 14, 2015

    2 pagesAP04

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Apr 13, 2015

    1 pagesTM02

    Certificate of change of name

    Company name changed black ops inspection LIMITED\certificate issued on 20/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 20, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2015

    RES15

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Oct 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Oct 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Current accounting period shortened from Oct 31, 2013 to Mar 31, 2013

    2 pagesAA01

    Appointment of Kinga Rossa as a director

    3 pagesAP01

    Termination of appointment of Vindex Services Limited as a director

    2 pagesTM01

    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