- Company Overview for ZOOMATELO ENTERPRISES LIMITED (SC380994)
- Filing history for ZOOMATELO ENTERPRISES LIMITED (SC380994)
- People for ZOOMATELO ENTERPRISES LIMITED (SC380994)
- More for ZOOMATELO ENTERPRISES LIMITED (SC380994)
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) |
---|---|---|---|
31 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2016 | DS01 | Application to strike the company off the register | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 24 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | CH01 | Director's details changed for Jonathan James Millin on 1 June 2015 | |
01 Jul 2015 | CH01 | Director's details changed for Michael Winn on 1 June 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 24 December 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | CH01 | Director's details changed for Michael Winn on 28 December 2013 | |
23 Jul 2014 | CH01 | Director's details changed for Jonathan James Millin on 5 February 2014 | |
23 Jul 2014 | CH01 | Director's details changed for Nicholas Charles Victor Pilkington on 23 January 2014 | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 24 December 2012 | |
13 Nov 2013 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary | |
30 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
01 Aug 2012 | CH01 | Director's details changed for Michael Winn on 1 August 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 24 December 2011 | |
21 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 24 December 2011 | |
24 Oct 2011 | CH01 | Director's details changed for Jonathan James Millin on 24 October 2011 | |
23 Aug 2011 | SH02 | Sub-division of shares on 10 August 2011 | |
23 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
22 Jul 2011 | AD03 | Register(s) moved to registered inspection location |