Advanced company searchLink opens in new window

ZSK TRADING LIMITED

Company number SC375231

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)
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
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
03 Aug 2012 AP01 Appointment of Mr Munawar Ahmad as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
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
  • GBP 1
09 Sep 2011 CERTNM Company name changed zsk trading LTD\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)