Advanced company searchLink opens in new window

JAPACO LIMITED

Company number SC631497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2024 CS01 Confirmation statement made on 28 November 2023 with no updates
04 Jan 2024 AD01 Registered office address changed from C/O Alan Ritchie Ca Ebs House 25 Hope Street Lanark ML11 7NE United Kingdom to 118 High Street Lanark ML11 7ES on 4 January 2024
01 Mar 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
19 Jul 2021 AA Micro company accounts made up to 31 May 2021
22 Jan 2021 AA Micro company accounts made up to 31 May 2020
22 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
28 Nov 2019 TM01 Termination of appointment of Edward Corr as a director on 28 November 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
24 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted