GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, October 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/08
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 11th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/08
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 11th, October 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 11th, October 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/08/06
filed on: 28th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/08/28. New Address: 64a Cumberland Street Edinburgh EH3 6RE. Previous address: 19 Partick Bridge Street Flat 5/2 Glasgow G11 6PN Scotland
filed on: 28th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/07/20. New Address: 19 Partick Bridge Street Flat 5/2 Glasgow G11 6PN. Previous address: 19 Partick Bridge Street Flat 5/1 Glasgow G11 6PN Scotland
filed on: 20th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/07/15. New Address: 19 Partick Bridge Street Flat 5/1 Glasgow G11 6PN. Previous address: 162 Dumbarton Road Glasgow G11 6XE United Kingdom
filed on: 15th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/08
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 6th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/08
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed zinc leisure LIMITEDcertificate issued on 02/05/18
filed on: 2nd, May 2018
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/05/02
filed on: 2nd, May 2018
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/04/24
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|