Advanced company searchLink opens in new window

ZURI BOUTIQUE LIMITED

Company number SC349802

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2016 DS01 Application to strike the company off the register
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 May 2016 AD01 Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 15 May 2016
16 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
05 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
27 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
27 Oct 2014 CH03 Secretary's details changed for Miss Akisa Dimmock on 27 October 2014
20 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
07 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
28 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
18 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
11 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
13 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
10 Nov 2010 TM01 Termination of appointment of Raymond Hogg as a director
26 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
22 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
19 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
19 Oct 2009 CH03 Secretary's details changed for Miss Alisa Dimmock on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Alisa Dimmock on 1 October 2009
27 Oct 2008 288b Appointment terminate, director hogg johnston directors LTD logged form
27 Oct 2008 288a Director appointed alisa dimmock
27 Oct 2008 288a Secretary appointed alisa dimmock