Advanced company searchLink opens in new window

ZEECUTTER LTD

Company number SC432038

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)
28 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2016 CS01 Confirmation statement made on 6 September 2016 with updates
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 1
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
22 Aug 2014 CERTNM Company name changed roasteasy LTD\certificate issued on 22/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-21
03 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
11 Dec 2013 AD01 Registered office address changed from 16 Lanark Road Garrion Bridge Larkhall Lanarkshire ML9 2UB on 11 December 2013
14 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
06 Sep 2013 CERTNM Company name changed roastcosy LTD\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
06 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted