- Company Overview for ZEBRA ELECTRONICS LIMITED (03033478)
- Filing history for ZEBRA ELECTRONICS LIMITED (03033478)
- People for ZEBRA ELECTRONICS LIMITED (03033478)
- Charges for ZEBRA ELECTRONICS LIMITED (03033478)
- More for ZEBRA ELECTRONICS LIMITED (03033478)
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 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2023 | AD01 | Registered office address changed from Adelaide Court Belmont Business Park Durham DH1 1TW England to T1, 103 Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 28 March 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from Adelaide House Belmont Business Park Durham DH1 1TW England to Adelaide Court Belmont Business Park Durham DH1 1TW on 1 February 2023 | |
29 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
25 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham DH1 1TW England to Adelaide House Belmont Business Park Durham DH1 1TW on 31 October 2019 | |
31 Jul 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from 7-15 Pink Lane Newcastle upon Tyne NE1 5DW to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 31 July 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
25 Apr 2019 | PSC01 | Notification of Egon Neil Dennis as a person with significant control on 28 March 2019 | |
25 Apr 2019 | PSC07 | Cessation of Nicholas Craig Collins as a person with significant control on 28 March 2019 | |
01 Apr 2019 | MR04 | Satisfaction of charge 030334780003 in full | |
28 Mar 2019 | AP01 | Appointment of Mr Egon Neil Dennis as a director on 14 March 2019 | |
28 Mar 2019 | PSC07 | Cessation of Annabel Christina Cornish as a person with significant control on 14 March 2019 | |
28 Mar 2019 | TM02 | Termination of appointment of Annabel Christina Cornish as a secretary on 14 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Nicholas Craig Collins as a director on 14 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Annabel Christina Cornish as a director on 14 March 2019 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 |