- Company Overview for CLAZZOO LTD (SC508327)
- Filing history for CLAZZOO LTD (SC508327)
- People for CLAZZOO LTD (SC508327)
- More for CLAZZOO LTD (SC508327)
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
|
|
20 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
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
|