Advanced company searchLink opens in new window

ZAVVI RETAIL LIMITED

Company number 02224492

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)
06 Aug 1998 395 Particulars of mortgage/charge
27 Jul 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
27 Jul 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
27 Jul 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
27 Jul 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
21 Jul 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
21 Jul 1998 287 Registered office changed on 21/07/98 from: kew house capital interchange way kew bridge road brentford middlesex TW8 0EX
21 Jul 1998 225 Accounting reference date shortened from 31/05/98 to 31/01/98
16 Jul 1998 RESOLUTIONS Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
16 Jul 1998 155(6)a Declaration of assistance for shares acquisition
16 Jul 1998 155(6)b Declaration of assistance for shares acquisition
16 Jul 1998 155(6)b Declaration of assistance for shares acquisition
16 Jul 1998 155(6)b Declaration of assistance for shares acquisition
16 Jul 1998 155(6)b Declaration of assistance for shares acquisition
16 Jul 1998 155(6)b Declaration of assistance for shares acquisition
16 Jul 1998 155(6)b Declaration of assistance for shares acquisition
14 Jul 1998 395 Particulars of mortgage/charge
28 Apr 1998 287 Registered office changed on 28/04/98 from: audrey house ely place london EC1N 6SN
24 Mar 1998 AA Full group accounts made up to 31 May 1997
29 Jan 1998 288a New director appointed
29 Jan 1998 288b Director resigned
09 Sep 1997 363a Return made up to 31/07/97; full list of members
16 Jun 1997 288b Director resigned
02 Jun 1997 288a New director appointed
02 Jun 1997 288b Director resigned