- Company Overview for NQ ZEBRAWORKS LIMITED (04099969)
- Filing history for NQ ZEBRAWORKS LIMITED (04099969)
- People for NQ ZEBRAWORKS LIMITED (04099969)
- Charges for NQ ZEBRAWORKS LIMITED (04099969)
- More for NQ ZEBRAWORKS LIMITED (04099969)
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) |
---|---|---|---|
12 Nov 2018 | TM02 | Termination of appointment of Myron Zlotnick as a secretary on 23 October 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Myron Zlotnick as a director on 23 October 2018 | |
28 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
31 Oct 2017 | CH01 | Director's details changed for Myron Zlotnick on 30 October 2016 | |
20 Oct 2017 | CH01 | Director's details changed for Mr Clive Alan Rabie on 20 October 2017 | |
19 Oct 2017 | CH01 | Director's details changed for Mr Christer Henrik Hagglund on 1 May 2017 | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
21 Nov 2016 | CH03 | Secretary's details changed for Mr Myron Zlotnick on 30 October 2016 | |
07 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
22 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | CH03 | Secretary's details changed for Mr Myron Zlotnick on 1 October 2014 | |
03 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jul 2014 | AD01 | Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton CV11 6RU on 23 July 2014 | |
26 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2014 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2014-02-19
|
|
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Feb 2013 | TM01 | Termination of appointment of Steven Tarino as a director | |
22 Feb 2013 | AD01 | Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP on 22 February 2013 | |
11 Jan 2013 | AUD | Auditor's resignation | |
07 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders |