Advanced company searchLink opens in new window

VICENZO LTD

Company number SC630557

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2023 DS01 Application to strike the company off the register
06 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
02 Jul 2023 PSC07 Cessation of Sohail Azeemi as a person with significant control on 30 May 2023
02 Jul 2023 TM01 Termination of appointment of Sohail Azeemi as a director on 30 May 2023
02 Jul 2023 PSC01 Notification of Saima Kazi as a person with significant control on 30 May 2023
02 Jul 2023 AP01 Appointment of Mrs Saima Kazi as a director on 30 May 2023
10 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
15 Mar 2022 AD01 Registered office address changed from 3rd Floor, 71 Kingston Street Glasgow G5 8BJ Scotland to 48 Netherplace Road Newton Mearns Glasgow G77 6DF on 15 March 2022
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
13 Jan 2022 CH01 Director's details changed for Mr Sohail Azeemi on 13 January 2022
13 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
01 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
29 Jun 2020 AD01 Registered office address changed from 71 Kingston Street Flat 3, 3rd Floor Glasgow G5 8BJ Scotland to 3rd Floor, 71 Kingston Street Glasgow G5 8BJ on 29 June 2020
04 May 2020 AD01 Registered office address changed from 71-73 Kingston Street Glasgow G5 8BJ Scotland to 71 Kingston Street Flat 3, 3rd Floor Glasgow G5 8BJ on 4 May 2020
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
15 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-15
  • GBP 100