- Company Overview for ZAZI LIMITED (04180342)
- Filing history for ZAZI LIMITED (04180342)
- People for ZAZI LIMITED (04180342)
- More for ZAZI LIMITED (04180342)
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) |
---|---|---|---|
05 May 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | CH01 | Director's details changed for Mrs Shirley Robertson on 15 March 2014 | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jan 2014 | CH01 | Director's details changed for Mrs Shirley Robertson on 10 December 2013 | |
08 Jan 2014 | AP03 | Appointment of Carolyn Joy Charman as a secretary | |
08 Jan 2014 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW England on 8 January 2014 | |
09 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 May 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2010 | TM02 | Termination of appointment of Jamie Boag as a secretary | |
02 Sep 2010 | TM01 | Termination of appointment of Jamie Boag as a director | |
01 Sep 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 May 2009 | 363a | Return made up to 15/03/09; no change of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Jul 2008 | 287 | Registered office changed on 02/07/2008 from princecroft redman fleet court new fields stinsford road poole BH17 0NF | |
07 May 2008 | 363a | Return made up to 15/03/08; full list of members | |
25 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |