- Company Overview for ZA BUSINESS CONSULTING LTD (SC441959)
- Filing history for ZA BUSINESS CONSULTING LTD (SC441959)
- People for ZA BUSINESS CONSULTING LTD (SC441959)
- More for ZA BUSINESS CONSULTING LTD (SC441959)
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
|
|
05 Feb 2016 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
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
|
|
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
|
|
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
|
|
11 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 5 February 2013
|
|
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 |