Advanced company searchLink opens in new window

VOZERO PROPERTY SERVICES LIMITED

Company number SC434832

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2019 DS01 Application to strike the company off the register
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
22 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
27 Mar 2015 AD01 Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 27 March 2015
03 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
18 Jul 2014 CERTNM Company name changed vozero LIMITED\certificate issued on 18/07/14
18 Jul 2014 CONNOT Change of name notice
18 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-16
06 May 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200
02 May 2013 AD01 Registered office address changed from 64 Stirling Road Larbert Stirlingshire FK5 4NF Scotland on 2 May 2013
02 May 2013 TM01 Termination of appointment of Anne Kelly as a director
02 May 2013 TM02 Termination of appointment of Anne Kelly as a secretary
02 May 2013 TM01 Termination of appointment of David Kelly as a director
02 May 2013 TM01 Termination of appointment of Graeme Kelly as a director
16 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted