- Company Overview for ZOPF LIMITED (02811353)
- Filing history for ZOPF LIMITED (02811353)
- People for ZOPF LIMITED (02811353)
- More for ZOPF LIMITED (02811353)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2019 | DS01 | Application to strike the company off the register | |
19 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
23 Mar 2018 | TM01 | Termination of appointment of William Ruthven Gemmell as a director on 15 March 2018 | |
03 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 20 Fitzroy Square London W1T 6EJ England to Somerset House Strand London WC2R 1LA on 19 September 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 6 Grays Inn Square London WC1R 5AX to 20 Fitzroy Square London W1T 6EJ on 27 September 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | CH01 | Director's details changed for Mr James Henry Ware on 1 January 2014 | |
17 Apr 2014 | CH01 | Director's details changed for Mr William Ruthven Gemmell on 1 January 2014 | |
17 Apr 2014 | CH03 | Secretary's details changed for Joanna Margaret Stephenson on 1 January 2014 | |
17 Apr 2014 | CH01 | Director's details changed for Arthur William Phoenix Young Jeffes on 1 January 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 |