- Company Overview for ZUMO JUICE BAR (ABERDEEN) LIMITED (SC315643)
- Filing history for ZUMO JUICE BAR (ABERDEEN) LIMITED (SC315643)
- People for ZUMO JUICE BAR (ABERDEEN) LIMITED (SC315643)
- More for ZUMO JUICE BAR (ABERDEEN) LIMITED (SC315643)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2020 | AD01 | Registered office address changed from Gmh Chartered Accountants Room 136/137 st James Business Centre Linwood Road Paisley PA3 3AT Scotland to 34 Riccartsbar Avenue Paisley PA2 6BG on 14 April 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
26 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
29 Dec 2017 | AD01 | Registered office address changed from Wallace Barron Chartered Accountants St James Business Centre Linwood Paisley PA3 3AT Scotland to Gmh Chartered Accountants Room 136/137 st James Business Centre Linwood Road Paisley PA3 3AT on 29 December 2017 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from George Mckay Ca Studio 1017 Mile End, Abbey Mill Business Centre Paisley PA1 1JS to Wallace Barron Chartered Accountants St James Business Centre Linwood Paisley PA3 3AT on 13 June 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | CH03 | Secretary's details changed for Mrs Moira Watson Lang on 1 January 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mr David Campbell Lang on 1 January 2016 | |
29 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
30 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders |