BAZOOKA ARTS
Status | ACTIVE |
Company No. | SC470392 |
Category | |
Incorporated | 19 Feb 2014 |
Age | 10 years, 3 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
BAZOOKA ARTS is an active with number SC470392. It was incorporated 10 years, 3 months, 13 days ago, on 19 February 2014. The company address is C/O Kirkshaws Neighbourhood Centre 25 Community House C/O Kirkshaws Neighbourhood Centre 25 Community House, Coatbridge, ML5 5BF, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Termination director company with name termination date
Date: 03 Mar 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-20
Officer name: Fiona May Simpson
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
Old address: 21 Libo Avenue Uplawmoor Glasgow G78 4AL
Change date: 2020-02-04
New address: C/O Kirkshaws Neighbourhood Centre 25 Community House Haddington Way Coatbridge ML5 5BF
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 24 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Marr
Appointment date: 2017-03-20
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 24 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Termination director company with name termination date
Date: 24 Feb 2016
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-21
Officer name: Jane Eluned Dixon
Documents
Termination director company with name termination date
Date: 24 Feb 2016
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Eluned Dixon
Termination date: 2015-01-21
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 07 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 17 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Termination director company with name termination date
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-17
Officer name: Alison Marr
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-17
New address: 21 Libo Avenue Uplawmoor Glasgow G78 4AL
Old address: 21 Libo Avenue Uplawmoor Glasgow G78 4AL Scotland
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Old address: 1/3 32 Bank Street Glasgow G12 8ND United Kingdom
New address: 21 Libo Avenue Uplawmoor Glasgow G78 4AL
Change date: 2015-03-17
Documents
Termination director company with name termination date
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Marr
Termination date: 2015-03-17
Documents
Appoint person director company with name date
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Katherine Victoria Jones
Appointment date: 2015-03-17
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Margaret Marr
Change date: 2014-09-16
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Fiona May Farrell
Change date: 2014-09-16
Documents
Some Companies
1-3 LITTLE TITCHFIELD STREET LIMITED
SUITE 8, 1-3 LITTLE TITCHFIELD STREET, LONDON,LONDON,W1W 7BU
Number: | 08143257 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GIBBORS CHARTERED ACCOUNTANTS,NORTHWOOD,HA6 3DS
Number: | 09464110 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELDER HOUSE ST GEORGES BUSINESS PARK,WEYBRIDGE,KT13 0TS
Number: | 02666983 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
53 ST. JOHNS ROAD,SPALDING,PE11 1JB
Number: | 08859371 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC2N 4AY
Number: | 06610600 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVE & INVEST (FINANCIAL PLANNING) LIMITED
100 WEST REGENT STREET,,G2 2QD
Number: | SC113651 |
Status: | ACTIVE |
Category: | Private Limited Company |