- Company Overview for JAPACO LIMITED (SC631497)
- Filing history for JAPACO LIMITED (SC631497)
- People for JAPACO LIMITED (SC631497)
- More for JAPACO LIMITED (SC631497)
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
|