Advanced company searchLink opens in new window

PLAN ZED LIMITED

Company number SC561245

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2019 DS01 Application to strike the company off the register
29 Jan 2019 PSC01 Notification of Janice Mair as a person with significant control on 29 January 2019
29 Jan 2019 PSC07 Cessation of Nicola Jane Niven as a person with significant control on 29 January 2019
29 Jan 2019 TM01 Termination of appointment of Nicola Jane Niven as a director on 29 January 2019
29 Jan 2019 TM02 Termination of appointment of Nicola Niven as a secretary on 29 January 2019
29 Jan 2019 AP03 Appointment of Miss Janice Ireland Mair as a secretary on 29 January 2019
29 Jan 2019 AP01 Appointment of Mr Mark James Haggarty as a director on 29 January 2019
24 Jan 2019 TM02 Termination of appointment of Jacqueline Wynne as a secretary on 12 July 2018
17 Dec 2018 AD01 Registered office address changed from 2 Manderston Meadow Glasgow G77 6GL Scotland to The Portland 2-4 Cross Street Galston KA4 8AL on 17 December 2018
15 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Dec 2018 PSC07 Cessation of Jacqueline Wynne as a person with significant control on 12 July 2018
21 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
18 Jul 2018 TM01 Termination of appointment of Jacqueline Wynne as a director on 12 July 2018
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-22
  • GBP 2