- Company Overview for AL-ZEPHYR GROUP LIMITED (SC672605)
- Filing history for AL-ZEPHYR GROUP LIMITED (SC672605)
- People for AL-ZEPHYR GROUP LIMITED (SC672605)
- More for AL-ZEPHYR GROUP LIMITED (SC672605)
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 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
08 Dec 2022 | CH01 | Director's details changed for Mr. Zayn Haris Dean on 8 December 2022 | |
11 Oct 2022 | AD01 | Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN United Kingdom to St Andrews Road 32 st Andrews Road Glasgow Scotland G41 1PF on 11 October 2022 | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
02 Dec 2021 | CH01 | Director's details changed for Mr Zayn Haris Dean on 1 December 2021 | |
14 Jul 2021 | PSC01 | Notification of Zayn Haris Dean as a person with significant control on 14 July 2021 | |
14 Jul 2021 | PSC07 | Cessation of Goodman Universal Holding Limited as a person with significant control on 14 July 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
25 Nov 2020 | AP01 | Appointment of Mr Zayn Haris Dean as a director on 25 November 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of John Thomson as a director on 25 November 2020 | |
01 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-01
|