GLOBAL TRANSAX LTD: Filings

  • Overview

    Company NameGLOBAL TRANSAX LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC442077
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for GLOBAL TRANSAX LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Feroze Ahmed as a director on Dec 01, 2016

    3 pagesAP01

    Termination of appointment of Tariq Ahmed as a director on Dec 01, 2016

    2 pagesTM01

    Certificate of change of name

    Company name changed sk glasgow LTD\certificate issued on 19/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 19, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 19, 2015

    RES15

    Accounts for a dormant company made up to Feb 28, 2015

    2 pagesAA

    Annual return made up to Nov 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 10
    SH01

    Registered office address changed from 76 Hamilton Avenue Glasgow G41 4HD to 126/136 Elliot Street Glasgow G3 8EX on Nov 16, 2015

    1 pagesAD01

    Termination of appointment of Mohammed Ahmed as a director on Nov 16, 2015

    1 pagesTM01

    Annual return made up to Feb 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 10
    SH01

    Accounts for a dormant company made up to Feb 28, 2014

    2 pagesAA

    Termination of appointment of a secretary

    2 pagesTM02

    Appointment of Mohammed Ahmed as a director

    3 pagesAP01

    Annual return made up to Feb 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 10
    SH01

    Register inspection address has been changed

    1 pagesAD02

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 06, 2013

    Model articles adopted

    MODEL ARTICLES

    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