SOCIETY ZERO C.I.C.
Status | DISSOLVED |
Company No. | SC609713 |
Category | |
Incorporated | 02 Oct 2018 |
Age | 5 years, 7 months, 21 days |
Jurisdiction | Scotland |
Dissolution | 16 May 2023 |
Years | 1 year, 7 days |
SUMMARY
SOCIETY ZERO C.I.C. is an dissolved with number SC609713. It was incorporated 5 years, 7 months, 21 days ago, on 02 October 2018 and it was dissolved 1 year, 7 days ago, on 16 May 2023. The company address is 27c High Street, Lochwinnoch, PA12 4DB, Scotland.
Company Fillings
Dissolved compulsory strike off suspended
Date: 18 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Address
Type: AD01
New address: 27C High Street Lochwinnoch PA12 4DB
Change date: 2022-07-08
Old address: 162 Queen Margaret Drive Glasgow G20 8NX Scotland
Documents
Termination director company with name termination date
Date: 08 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Robert Watson
Termination date: 2022-07-01
Documents
Termination director company with name termination date
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edith Mary Isabel Reynteins
Termination date: 2021-11-18
Documents
Termination director company with name termination date
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-18
Officer name: Graeme Antony Thomas
Documents
Confirmation statement with no updates
Date: 06 Nov 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Change person director company with change date
Date: 06 Oct 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sophie Loisse Lejeune
Change date: 2021-09-24
Documents
Withdrawal of a person with significant control statement
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-10-06
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Appoint person director company with name date
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-10
Officer name: Mr Steven Robert Watson
Documents
Notification of a person with significant control
Date: 10 Sep 2020
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sophie Loisse Lejeune
Notification date: 2018-10-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2020
Action Date: 14 Jun 2020
Category: Address
Type: AD01
Old address: , Unit 9 100-102 Crowhill Road, Bishopbriggs, Glasgow, G64 1RP, Scotland
Change date: 2020-06-14
New address: 162 Queen Margaret Drive Glasgow G20 8NX
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Change person director company with change date
Date: 09 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-01
Officer name: Miss Sophie Loisse Lejeune
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Address
Type: AD01
New address: 162 Queen Margaret Drive Glasgow G20 8NX
Change date: 2019-07-09
Old address: , 43 Parkburn Avenue, Kirkintilloch, East Dunbartonshire, G66 4AZ
Documents
Appoint person director company with name date
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-20
Officer name: Mr Graeme Antony Thomas
Documents
Appoint person director company with name date
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-20
Officer name: Ms Edith Mary Isabel Reynteins
Documents
Incorporation community interest company
Date: 02 Oct 2018
Category: Incorporation
Type: CICINC
Documents
Some Companies
4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG
Number: | 07541026 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
63 LURGANCAHONE ROAD,RATHFRILAND,BT34 5AU
Number: | NI605260 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 ELEANOR CLOSE,LONDON,N15 4HZ
Number: | 07584636 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 KING STREET,LUTON,LU1 2DW
Number: | 08350086 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 OLIVE ROAD,LONDON,E13 9PU
Number: | 11949283 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLIN HOUSE,WILMSLOW,SK9 1DP
Number: | 10119863 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |