Advanced company searchLink opens in new window

HUZUTECH LIMITED

Company number SC192729

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
01 Jul 2015 AD01 Registered office address changed from The Lighthouse Mitchell Street Glasgow G1 3LX to Station House Suite 4.1 34 st Enoch Square Glasgow G1 4DF on 1 July 2015
07 Apr 2015 TM01 Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015
10 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3,407,873
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 7 October 2014
  • GBP 3,407,873
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 3,114,038
13 May 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3,114,038
08 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Jun 2013 AD01 Registered office address changed from Suite 3.3 Station House 30-34 St. Enoch Square Glasgow G1 4DF Scotland on 27 June 2013
22 Apr 2013 TM01 Termination of appointment of David Karas as a director
25 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
25 Feb 2013 SH01 Statement of capital following an allotment of shares on 6 November 2012
  • GBP 2,669,038
04 Jan 2013 AA Accounts for a small company made up to 31 March 2012
31 Jul 2012 TM01 Termination of appointment of Graeme Harvey as a director
09 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
09 Feb 2012 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 1,979,038
10 Jan 2012 AA Accounts for a small company made up to 31 March 2011
05 May 2011 SH01 Statement of capital following an allotment of shares on 25 February 2011
  • GBP 1,405,873
05 May 2011 SH01 Statement of capital following an allotment of shares on 19 November 2010
  • GBP 1,165,873
05 May 2011 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 765,873
08 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010