- Company Overview for ZIBRANT LIMITED (02198966)
- Filing history for ZIBRANT LIMITED (02198966)
- People for ZIBRANT LIMITED (02198966)
- Charges for ZIBRANT LIMITED (02198966)
- More for ZIBRANT LIMITED (02198966)
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) |
---|---|---|---|
27 Nov 2014 | MR01 | Registration of charge 021989660006, created on 20 November 2014 | |
23 Nov 2014 | TM02 | Termination of appointment of Susan Ann Hocken as a secretary on 20 November 2014 | |
23 Nov 2014 | TM01 | Termination of appointment of David Christopher Lebond as a director on 20 November 2014 | |
23 Nov 2014 | TM01 | Termination of appointment of Susan Ann Hocken as a director on 20 November 2014 | |
23 Nov 2014 | TM01 | Termination of appointment of John Murray Sylvester as a director on 19 November 2014 | |
12 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
11 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
16 May 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
25 Jun 2013 | TM01 | Termination of appointment of Christopher Parnham as a director | |
18 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
08 Aug 2012 | CH01 | Director's details changed for Mr Nigel Phillip Cooper on 27 May 2011 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Nigel Phillip Cooper on 27 May 2011 | |
25 May 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
20 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
21 Mar 2011 | AD02 | Register inspection address has been changed | |
10 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
15 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Aug 2009 | 363a | Return made up to 08/08/09; full list of members | |
21 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
16 Jan 2009 | 288b | Appointment terminated director christopher madge | |
14 Aug 2008 | 363a | Return made up to 08/08/08; full list of members |