Advanced company searchLink opens in new window

ABZ EDITION LTD

Company number SC336407

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)
16 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2011 DS01 Application to strike the company off the register
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,500
26 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Apr 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
04 Apr 2010 AD01 Registered office address changed from 23 Carden Place Aberdeen AB101UQ United Kingdom on 4 April 2010
24 Feb 2010 SH01 Statement of capital following an allotment of shares on 16 October 2009
  • GBP 1,500
07 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
08 Oct 2009 MA Memorandum and Articles of Association
08 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2009 CERTNM Company name changed vetomania LTD.\certificate issued on 07/10/09
  • CONNOT ‐ Change of name notice
07 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
06 Oct 2009 AA01 Previous accounting period shortened from 31 January 2010 to 30 September 2009
19 Sep 2009 287 Registered office changed on 19/09/2009 from 112 broomhill road aberdeen AB10 6HX
19 Sep 2009 288b Appointment Terminated Director andre schirrer
20 Mar 2009 363a Return made up to 18/01/09; full list of members
13 Mar 2008 288a Director and secretary appointed laurent schirrer
13 Mar 2008 288a Director appointed andre schirrer
08 Mar 2008 88(2) Ad 18/01/08-18/01/08 gbp si 2@1=2 gbp ic 2/4
24 Jan 2008 288b Director resigned
24 Jan 2008 288b Director resigned
24 Jan 2008 288b Secretary resigned
18 Jan 2008 NEWINC Incorporation