AUTARKE (UK) LIMITED

29 Rutland Square, Edinburgh, EH1 2BW, Scotland
StatusDISSOLVED
Company No.SC448322
CategoryPrivate Limited Company
Incorporated23 Apr 2013
Age11 years, 1 month, 23 days
JurisdictionScotland
Dissolution28 Feb 2023
Years1 year, 3 months, 16 days

SUMMARY

AUTARKE (UK) LIMITED is an dissolved private limited company with number SC448322. It was incorporated 11 years, 1 month, 23 days ago, on 23 April 2013 and it was dissolved 1 year, 3 months, 16 days ago, on 28 February 2023. The company address is 29 Rutland Square, Edinburgh, EH1 2BW, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-10

Officer name: Mr David John Hale

Documents

View document PDF

Change person secretary company with change date

Date: 24 Sep 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-10

Officer name: Mr David John Hale

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Cameron Goodwin

Termination date: 2016-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-08

Officer name: Andrew Cameron Goodwin

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-08

Officer name: Mr David John Hale

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-08

Officer name: Mr David John Hale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-08

Officer name: David Alexander Fyffe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-14

Old address: , Kirkton House Guthrie, Forfar, DD8 2TP

New address: 29 Rutland Square Edinburgh Scotland EH1 2BW

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Cameron Goodwin

Change date: 2016-09-12

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Incorporation company

Date: 23 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAHZAY MEDIA LTD

41 LOWTHER ROAD,MANCHESTER,M25 9QG

Number:07145923
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL REAL ESTATE DEBT FUND LP

6TH FLOOR,LONDON,EC1N 2HT

Number:LP016079
Status:ACTIVE
Category:Limited Partnership

FISSION FC LIMITED

ICS, 2,LANCASTER,LA1 3SU

Number:09878866
Status:ACTIVE
Category:Private Limited Company

JANINE ELLIS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11385143
Status:ACTIVE
Category:Private Limited Company

LIGHTWEIGHT TOOL HIRE LIMITED

THE MEWS,CHIPPING SODBURY,BS37 6EE

Number:04920557
Status:ACTIVE
Category:Private Limited Company

SOUTHPORT INTERNATIONAL LIMITED

6-8 BOTANIC ROAD,SOUTHPORT,PR9 7NG

Number:04000810
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source