- Company Overview for ZSK TRADING LIMITED (SC375231)
- Filing history for ZSK TRADING LIMITED (SC375231)
- People for ZSK TRADING LIMITED (SC375231)
- Insolvency for ZSK TRADING LIMITED (SC375231)
- More for ZSK TRADING LIMITED (SC375231)
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) |
---|---|---|---|
25 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
26 Apr 2013 | AD01 | Registered office address changed from Unit 6 Bridge Court 12 Cook Street Glasgow G5 8JN United Kingdom on 26 April 2013 | |
28 Mar 2013 | CO4.2(Scot) | Court order notice of winding up | |
28 Mar 2013 | 4.2(Scot) | Notice of winding up order | |
03 Aug 2012 | AP03 |
Appointment of Mr Munawar Ahmad as a secretary
|
|
03 Aug 2012 | AP01 |
Appointment of Mr Munawar Ahmad as a director
|
|
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Nov 2011 | AD01 | Registered office address changed from C/O Zsk Office 0/1 252 Langside Road Glasgow G42 8XN Scotland on 4 November 2011 | |
07 Oct 2011 | AR01 |
Annual return made up to 5 October 2011 with full list of shareholders
Statement of capital on 2011-10-07
|
|
09 Sep 2011 | CERTNM |
Company name changed zsk trading LTD\certificate issued on 09/09/11
|
|
10 Aug 2011 | AD01 | Registered office address changed from Unit 9 Deans Service Industries St. Andrews Way Deans Livingston West Lothian EH54 8QH United Kingdom on 10 August 2011 | |
10 Aug 2011 | AP03 | Appointment of Mr Ghulam Rasool as a secretary | |
10 Aug 2011 | TM02 | Termination of appointment of Sheraz Asghar as a secretary | |
10 Aug 2011 | TM01 | Termination of appointment of Sheraz Asghar as a director | |
10 Aug 2011 | AP01 | Appointment of Mr Ghulam Rasool as a director | |
24 Jun 2011 | AP03 | Appointment of Mr Sheraz Asghar as a secretary | |
23 Jun 2011 | TM01 | Termination of appointment of Tariq Hamid as a director | |
23 Jun 2011 | AD01 | Registered office address changed from Unit 2, Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD on 23 June 2011 | |
08 Jun 2011 | TM01 | Termination of appointment of Zehida Saeed as a director | |
08 Jun 2011 | AP01 | Appointment of Mr Sheraz Asghar as a director | |
26 May 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
26 May 2011 | AP01 | Appointment of Mr Tariq Pervez Hamid as a director | |
25 May 2011 | AD01 | Registered office address changed from 12 Balmuir Avenue Bathgate West Lothian EH48 4BW Scotland on 25 May 2011 | |
22 Mar 2010 | NEWINC |
Incorporation
|