- Company Overview for ZOO HAIR AND BEAUTY LTD (SC541450)
- Filing history for ZOO HAIR AND BEAUTY LTD (SC541450)
- People for ZOO HAIR AND BEAUTY LTD (SC541450)
- Insolvency for ZOO HAIR AND BEAUTY LTD (SC541450)
- More for ZOO HAIR AND BEAUTY LTD (SC541450)
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) |
---|---|---|---|
12 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2024 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
02 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2022 | AD01 | Registered office address changed from C/O Mccreath Accountancy Lomond House 4 South Street Inchinnan Renfrewshire PA4 9RJ United Kingdom to 10th Floor 133 Finnieston Street Glasgow G3 8HB on 1 August 2022 | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2022 | CH01 | Director's details changed for Miss Nicola Jane Regan on 16 February 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mr John Mcmurtie Duncanson on 16 February 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mr Michael Thomas Regan on 16 February 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from Suite 24, Inospace Lightyear Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland to C/O Mccreath Accountancy Lomond House 4 South Street Inchinnan Renfrewshire PA4 9RJ on 16 February 2022 | |
02 Sep 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
27 Jul 2021 | AD01 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF Scotland to Suite 24, Inospace Lightyear Marchburn Drive Abbotsinch Paisley PA3 2SJ on 27 July 2021 | |
23 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
01 Aug 2020 | CH01 | Director's details changed for Mr John Mcmurtie Duncanson on 15 January 2020 | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from C/O First Base Accountants Pavilion 2 Players Road Stirling FK7 7SH Scotland to Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF on 23 August 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
02 Sep 2016 | AD01 | Registered office address changed from Pavilion 2, Castlecraig Business Park Players Road Stirling Stirlingshire FK7 7SH United Kingdom to C/O First Base Accountants Pavilion 2 Players Road Stirling FK7 7SH on 2 September 2016 |