Advanced company searchLink opens in new window

ZEBRAHOSTS LIMITED

Company number 04254037

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)
28 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
27 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
02 Apr 2013 AD01 Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG England on 2 April 2013
25 Mar 2013 4.20 Statement of affairs with form 4.19
25 Mar 2013 600 Appointment of a voluntary liquidator
25 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
Statement of capital on 2012-08-29
  • GBP 100
02 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
21 Sep 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
20 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
19 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
17 Jul 2009 363a Return made up to 17/07/09; full list of members
18 Mar 2009 225 Accounting reference date shortened from 31/07/2009 to 30/04/2009
20 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
22 Sep 2008 363a Return made up to 17/07/08; full list of members
22 Sep 2008 287 Registered office changed on 22/09/2008 from 29 howard street north shields tyne & wear NE30 1AR
22 Sep 2008 353 Location of register of members
22 Sep 2008 288a Secretary appointed ms annabel cornish
22 Sep 2008 288b Appointment terminated secretary angela stanger-leathes
13 May 2008 AA Total exemption full accounts made up to 31 July 2007
15 Oct 2007 288b Director resigned
08 Oct 2007 288a New director appointed
30 Jul 2007 363a Return made up to 17/07/07; full list of members
13 Feb 2007 AA Total exemption full accounts made up to 31 July 2006