- Company Overview for DOUBLE ZERO CLUB LIMITED (SC539191)
- Filing history for DOUBLE ZERO CLUB LIMITED (SC539191)
- People for DOUBLE ZERO CLUB LIMITED (SC539191)
- More for DOUBLE ZERO CLUB LIMITED (SC539191)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2019 | AD01 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 27 Summertown Road Glasgow G51 2QA on 18 January 2019 | |
14 Sep 2018 | PSC01 | Notification of Azzam Mohamad as a person with significant control on 1 June 2017 | |
30 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
31 Aug 2017 | TM01 | Termination of appointment of Farhaj Siddiqui as a director on 1 June 2017 | |
31 Aug 2017 | AP01 | Appointment of Mr Azzam Ali Rachid Mohamad as a director on 1 June 2017 | |
31 Aug 2017 | PSC07 | Cessation of Farhaj Siddiqui as a person with significant control on 31 August 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Farhaj Siddiqui as a person with significant control on 28 June 2017 | |
29 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-29
|