Advanced company searchLink opens in new window

ERZIAZ LTD

Company number SC571380

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-17
  • GBP 1