Advanced company searchLink opens in new window

ZOPF LIMITED

Company number 02811353

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)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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