- Company Overview for ZIG ZAG STUDIO LIMITED (02328118)
- Filing history for ZIG ZAG STUDIO LIMITED (02328118)
- People for ZIG ZAG STUDIO LIMITED (02328118)
- More for ZIG ZAG STUDIO LIMITED (02328118)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2013 | AD01 | Registered office address changed from C/O Lion Re:Sources Uk Limited Pembroke Building 3rd Floor Avonmore Road London W14 8DG England on 2 December 2013 | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2013 | DS01 | Application to strike the company off the register | |
10 Oct 2013 | AD01 | Registered office address changed from 60 Kingly Street London W1B 5DS on 10 October 2013 | |
09 Oct 2013 | TM02 | Termination of appointment of Gillian Walls-Eckley as a secretary on 9 October 2013 | |
19 Aug 2013 | AP03 | Appointment of Mrs Raj Basran as a secretary on 19 August 2013 | |
04 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Jan 2013 | AR01 |
Annual return made up to 7 December 2012 with full list of shareholders
Statement of capital on 2013-01-03
|
|
02 Jan 2013 | TM01 | Termination of appointment of Joseph Alberto Da Silva as a director on 5 November 2012 | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Jul 2012 | AP03 | Appointment of Gillian Walls-Eckley as a secretary on 5 July 2012 | |
12 Jul 2012 | TM02 | Termination of appointment of Katharine Judith O'shea as a secretary on 5 July 2012 | |
12 Jul 2012 | AP01 | Appointment of Alice Mccreath as a director on 5 July 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
27 Jul 2011 | CH01 | Director's details changed for Joseph Alberto Da Silva on 26 July 2011 | |
26 Jul 2011 | CH01 | Director's details changed for Sidney Charles Russell on 26 July 2011 | |
26 Jul 2011 | CH01 | Director's details changed for Mr David Pearce on 26 July 2011 | |
26 Jul 2011 | CH03 | Secretary's details changed for Katharine Judith O'shea on 26 July 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
25 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Joseph Alberto Da Silva on 6 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Sidney Charles Russell on 6 December 2009 |