- Company Overview for ZERO EMISSION EDINBURGH LIMITED (SC634022)
- Filing history for ZERO EMISSION EDINBURGH LIMITED (SC634022)
- People for ZERO EMISSION EDINBURGH LIMITED (SC634022)
- Charges for ZERO EMISSION EDINBURGH LIMITED (SC634022)
- Registers for ZERO EMISSION EDINBURGH LIMITED (SC634022)
- More for ZERO EMISSION EDINBURGH LIMITED (SC634022)
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) |
---|---|---|---|
28 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with updates | |
05 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Oct 2022 | AD04 | Register(s) moved to registered office address First Floor the Stack 1 Papermill Wynd Edinburgh Midlothian EH7 4QL | |
17 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
02 Mar 2021 | AD01 | Registered office address changed from 3rd Floor 86 George Street Edinburgh EH2 3BU United Kingdom to First Floor the Stack 1 Papermill Wynd Edinburgh Midlothian EH7 4QL on 2 March 2021 | |
08 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
13 Aug 2019 | MR01 | Registration of charge SC6340220002, created on 7 August 2019 | |
23 Jul 2019 | MR01 | Registration of charge SC6340220001, created on 15 July 2019 | |
15 Jul 2019 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
15 Jul 2019 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
21 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-21
|