Advanced company searchLink opens in new window

CLAZZOO LTD

Company number SC508327

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2018 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2018
02 Jul 2018 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Leuchie South Lodge North Berwick EH39 5PF on 2 July 2018
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
21 Jul 2017 PSC01 Notification of Rachel Mcelhinney as a person with significant control on 6 April 2016
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
31 May 2017 AA Total exemption small company accounts made up to 30 June 2016
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
11 May 2017 TM01 Termination of appointment of Andrew Alan Armstrong as a director on 5 May 2017
05 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
20 Jul 2016 CH01 Director's details changed for Mr Andrew Alan Armstrong on 14 June 2016
15 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)