- Company Overview for R Z LEISURE LTD (SC502843)
- Filing history for R Z LEISURE LTD (SC502843)
- People for R Z LEISURE LTD (SC502843)
- More for R Z LEISURE LTD (SC502843)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
09 Apr 2015 | AP01 | Appointment of Mr Ahmad Reza Joliny as a director on 9 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 9 April 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 9 April 2015 | |
09 Apr 2015 | TM02 | Termination of appointment of Cosec Limited as a secretary on 9 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Cosec Limited as a director on 9 April 2015 | |
09 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-09
|