Advanced company searchLink opens in new window

ARTECH COURIERS LTD

Company number SC572977

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)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2023 AD01 Registered office address changed from 28 28 Belmont Gardens Ashgrove Road Aberdeen AB25 3GA Scotland to 28 Belmont Gardens Ashgrove Road Aberdeen on 29 August 2023
29 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
28 Aug 2023 AD01 Registered office address changed from 28 Belmont Gardens Asgrove Road Aberdeen AB25 3GA Scotland to 28 28 Belmont Gardens Ashgrove Road Aberdeen AB25 3GA on 28 August 2023
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
17 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2021 CH01 Director's details changed for Mr Artur Tomasz Janowiec on 23 December 2020
27 Jan 2021 PSC04 Change of details for Mr Artur Tomasz Janowiec as a person with significant control on 23 December 2020
21 Jan 2021 AD01 Registered office address changed from 7, Attic Floor Right Abbey Place Aberdeen AB11 9QH to 28 Belmont Gardens Asgrove Road Aberdeen AB25 3GA on 21 January 2021
12 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
17 Jan 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
08 Jan 2018 AD01 Registered office address changed from 15a Huntly Street Aberdeen AB10 1TJ United Kingdom to 7, Attic Floor Right Abbey Place Aberdeen AB11 9QH on 8 January 2018
07 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted