Advanced company searchLink opens in new window

ZA BUSINESS CONSULTING LTD

Company number SC441959

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 23 May 2019
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
05 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 13
05 Feb 2016 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 13
05 Jan 2016 AAMD Amended total exemption small company accounts made up to 28 February 2015
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 13
28 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
30 May 2014 CH01 Director's details changed for Mr Zoran Acevski on 30 May 2014
28 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 13
20 Jan 2014 AD01 Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 20 January 2014
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • GBP 13
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • GBP 13
04 Mar 2013 AP01 Appointment of Zoran Acevski as a director
05 Feb 2013 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 February 2013
05 Feb 2013 TM01 Termination of appointment of James Mcmeekin as a director
05 Feb 2013 TM01 Termination of appointment of Cosec Limited as a director
05 Feb 2013 TM02 Termination of appointment of Cosec Limited as a secretary
05 Feb 2013 NEWINC Incorporation