- Company Overview for ERZIAZ LTD (SC571380)
- Filing history for ERZIAZ LTD (SC571380)
- People for ERZIAZ LTD (SC571380)
- More for ERZIAZ LTD (SC571380)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2020 | DS01 | Application to strike the company off the register | |
05 Nov 2019 | AD01 | Registered office address changed from 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland to 6 Woolmill Place Sorn East Ayrshire KA5 6JS on 5 November 2019 | |
31 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom to 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS on 24 October 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
26 Apr 2019 | AD01 | Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on 26 April 2019 | |
13 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
23 Aug 2018 | PSC07 | Cessation of Stephen Mcloughlin as a person with significant control on 23 August 2017 | |
21 Jun 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 5 April 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
06 Jun 2018 | PSC01 | Notification of Ma Teresa Dollente as a person with significant control on 23 August 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Stephen Mcloughlin as a director on 23 August 2017 | |
10 Oct 2017 | AP01 | Appointment of Mrs Ma Teresa Dollente as a director on 23 August 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from , 142 Alloway Drive, Kirkintilloch, Glasgow, G66 2RW, United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 8 September 2017 | |
17 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-17
|