Advanced company searchLink opens in new window

ZOOP DESIGN LIMITED

Company number SC358840

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)
13 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Jun 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
01 Mar 2012 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
17 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Jul 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Ms Navy Mao Satha on 1 April 2010
06 Jul 2010 CH03 Secretary's details changed for Navy Mao Satha on 1 April 2010
06 Jul 2010 AD01 Registered office address changed from 30 Victoria Street Aberdeen AB10 1XA on 6 July 2010
25 May 2009 288a Director and secretary appointed navy mao satha
12 May 2009 288a Director appointed ewan buchan
12 May 2009 88(2) Ad 11/05/09 gbp si 99@1=99 gbp ic 1/100
05 May 2009 288b Appointment Terminated Secretary brian reid LTD.
05 May 2009 288b Appointment Terminated Director stephen george mabbott
05 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
29 Apr 2009 NEWINC Incorporation