- Company Overview for BOBBY ZARATE LTD (SC652815)
- Filing history for BOBBY ZARATE LTD (SC652815)
- People for BOBBY ZARATE LTD (SC652815)
- More for BOBBY ZARATE LTD (SC652815)
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 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
16 Sep 2021 | PSC01 | Notification of Annette Neil as a person with significant control on 7 September 2021 | |
16 Sep 2021 | AP01 | Appointment of Annette Neil as a director on 7 September 2021 | |
16 Sep 2021 | TM01 | Termination of appointment of William Boswell as a director on 7 September 2021 | |
16 Sep 2021 | PSC07 | Cessation of William Boswell as a person with significant control on 7 September 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from 115 Bath Street Glasgow Scotland G2 2SZ Scotland to Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD on 16 September 2021 | |
13 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-27
|