Advanced company searchLink opens in new window

AZZURRI CLOTHING LTD.

Company number SC402088

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)
03 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2014 TM01 Termination of appointment of Fiona Mclachlan as a director
04 Apr 2014 AP01 Appointment of Mr Giovanni Panelli as a director
19 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
21 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
27 Feb 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 August 2012
19 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
19 Jun 2012 AD01 Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 19 June 2012
23 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
02 Aug 2011 AP01 Appointment of Ms Fiona Mclachlan as a director
02 Aug 2011 TM01 Termination of appointment of Giovanni Panelli as a director
12 Jul 2011 AP01 Appointment of Giovanni Panelli as a director
24 Jun 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
24 Jun 2011 TM01 Termination of appointment of Stephen Mabbott as a director
21 Jun 2011 NEWINC Incorporation