- Company Overview for SEVEN ONE ZERO CLOTHING LIMITED (SC471166)
- Filing history for SEVEN ONE ZERO CLOTHING LIMITED (SC471166)
- People for SEVEN ONE ZERO CLOTHING LIMITED (SC471166)
- More for SEVEN ONE ZERO CLOTHING LIMITED (SC471166)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2018 | DS01 | Application to strike the company off the register | |
18 Mar 2018 | TM01 | Termination of appointment of Gavin Paul Rae as a director on 18 March 2018 | |
18 Mar 2018 | TM01 | Termination of appointment of Curtis Eugene Davies as a director on 18 March 2018 | |
18 Mar 2018 | TM01 | Termination of appointment of Matthew John Lowton as a director on 18 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
22 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
18 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 25 October 2016
|
|
18 Jan 2017 | AP01 | Appointment of Mr Matthew John Lowton as a director on 25 October 2016 | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
28 Feb 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
31 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 May 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | TM01 | Termination of appointment of David Graham Alexander Chalmers as a director on 14 April 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of David Graham Alexander Chalmers as a director on 14 April 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from 42 Reynolds Drive Stepps Glasgow G33 6ED Scotland to 12 Waterside Place Gorbals Glasgow Glasgow G5 0QD on 7 April 2015 | |
12 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
12 Apr 2014 | AP01 | Appointment of Mr Curtis Eugene Davies as a director | |
12 Apr 2014 | AP01 | Appointment of Mr Christopher Robert Burke as a director | |
12 Apr 2014 | AP01 | Appointment of Mr Gavin Paul Rae as a director | |
27 Feb 2014 | NEWINC | Incorporation |