Advanced company searchLink opens in new window

SEVEN ONE ZERO CLOTHING LIMITED

Company number SC471166

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)
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
  • GBP 1,290
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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