Advanced company searchLink opens in new window

DAZZ LOGISTICS LTD

Company number SC328160

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)
30 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
24 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
24 Jan 2022 CS01 Confirmation statement made on 12 October 2021 with no updates
15 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2021 AD01 Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to 2B Hillview Road Bridge of Weir PA11 3LN on 22 November 2021
03 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
22 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
09 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
16 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
12 Oct 2016 TM01 Termination of appointment of Darren Thomas John Clive Ross as a director on 5 October 2016
12 Oct 2016 TM02 Termination of appointment of Derek Ross as a secretary on 5 October 2016
12 Oct 2016 AP01 Appointment of Mr Scott William Townsley as a director on 5 October 2016
28 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates