Advanced company searchLink opens in new window

GWATIDZO TRUST

Company number SC287668

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)
07 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2009 363a Annual return made up to 20/07/08
30 Jan 2009 190 Location of debenture register
30 Jan 2009 353 Location of register of members
30 Jan 2009 288b Appointment Terminated Director patrick gwatidzo
09 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
06 May 2008 288a Secretary appointed tapiwa gwatidzo
06 May 2008 288c Director's Change of Particulars / tapiwa gwatidzo / 28/02/2008 / Nationality was: zimbabwean, now: british; HouseName/Number was: 180, now: 2R; Street was: ravensby road, now: 12 garland place; Post Town was: carnoustie, now: dundee; Region was: angus, now: tayside; Post Code was: DD7 7NN, now: DD3 6HE; Occupation was: it consultant, now: it consu
05 May 2008 288b Appointment Terminated Secretary shinga gwatidzo
05 May 2008 288b Appointment Terminated Director shinga gwatidzo
08 Apr 2008 287 Registered office changed on 08/04/2008 from 180 ravensby road carnoustie angus DD7 7NN united kingdom
04 Apr 2008 AA Total exemption small company accounts made up to 31 December 2006
26 Mar 2008 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2008 363a Annual return made up to 20/07/07
28 Feb 2008 288c Director's Change of Particulars / patrick gwatidzo / 28/02/2008 / HouseName/Number was: , now: 0/1; Street was: 29 royston road, now: 4 kennyhill square; Post Code was: G21 2QU, now: G31 3LW; Country was: , now: united kingdom
28 Feb 2008 287 Registered office changed on 28/02/2008 from, 29 royston road, glasgow, G21 2QU
28 Feb 2008 190 Location of debenture register
28 Feb 2008 288c Director and Secretary's Change of Particulars / shingairai chinouriri / 28/02/2008 / Forename was: shingairai, now: shinga; Surname was: chinouriri, now: gwatidzo; HouseName/Number was: , now: 180; Street was: 29 royston road, now: ravensby road; Post Town was: glasgow, now: carnoustie; Region was: , now: angus; Post Code was: G21 2QU, now: DD7 7N
28 Feb 2008 353 Location of register of members
28 Feb 2008 288c Director's Change of Particulars / philmon gwatidzo / 28/02/2008 / Nationality was: british, now: zimbabwean; Forename was: philmon, now: tapiwa; HouseName/Number was: , now: 180; Street was: 29 royston road, now: ravensby road; Post Town was: glasgow, now: carnoustie; Region was: , now: angus; Post Code was: G21 2QU, now: DD7 7NN; Country was: , n
07 Dec 2007 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2006 363a Annual return made up to 20/07/06
31 Aug 2006 225 Accounting reference date extended from 31/07/06 to 31/12/06
31 Aug 2006 288c Director's particulars changed