Advanced company searchLink opens in new window

ZA IT SERVICES LTD

Company number SC412759

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 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2021 DS01 Application to strike the company off the register
11 Mar 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
02 Mar 2021 AA Micro company accounts made up to 31 December 2019
21 Apr 2020 TM01 Termination of appointment of Samia Ahmed as a director on 1 January 2020
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
04 Nov 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 May 2018 AP01 Appointment of Mrs Samia Ahmed as a director on 1 May 2018
19 Jan 2018 CS01 Confirmation statement made on 7 December 2017 with no updates
26 Dec 2017 AD01 Registered office address changed from 3 House O'hill Avenue Edinburgh EH4 5DB to 11 Lambsmiln Place Kirkliston Edinburgh EH29 9GP on 26 December 2017
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
01 Oct 2014 AD01 Registered office address changed from 12/1 Colonsay View Edinburgh EH5 1FH to 3 House O'hill Avenue Edinburgh EH4 5DB on 1 October 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1