Advanced company searchLink opens in new window

ZOOMATELO ENTERPRISES LIMITED

Company number SC380994

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2016 DS01 Application to strike the company off the register
23 Sep 2015 AA Total exemption small company accounts made up to 24 December 2014
01 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
01 Jul 2015 CH01 Director's details changed for Jonathan James Millin on 1 June 2015
01 Jul 2015 CH01 Director's details changed for Michael Winn on 1 June 2015
29 Jun 2015 AD01 Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015
24 Sep 2014 AA Total exemption small company accounts made up to 24 December 2013
23 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
23 Jul 2014 CH01 Director's details changed for Michael Winn on 28 December 2013
23 Jul 2014 CH01 Director's details changed for Jonathan James Millin on 5 February 2014
23 Jul 2014 CH01 Director's details changed for Nicholas Charles Victor Pilkington on 23 January 2014
27 Dec 2013 AA Total exemption small company accounts made up to 24 December 2012
13 Nov 2013 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
30 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
01 Aug 2012 CH01 Director's details changed for Michael Winn on 1 August 2012
18 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 24 December 2011
21 Mar 2012 AA01 Previous accounting period extended from 30 June 2011 to 24 December 2011
24 Oct 2011 CH01 Director's details changed for Jonathan James Millin on 24 October 2011
23 Aug 2011 SH02 Sub-division of shares on 10 August 2011
23 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 21/07/2011
22 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
22 Jul 2011 AD03 Register(s) moved to registered inspection location