Advanced company searchLink opens in new window

ZERO RUMBLE LTD

Company number 05632591

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 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2010 AD01 Registered office address changed from 6 London Street Second Floor London W2 1HR United Kingdom on 16 December 2010
29 Oct 2010 TM02 Termination of appointment of Amedia Limited as a secretary
04 Dec 2009 AP01 Appointment of Mr David Illouz as a director
03 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
Statement of capital on 2009-12-03
  • GBP 100
03 Dec 2009 CH04 Secretary's details changed for Amedia Limited on 3 December 2009
03 Dec 2009 AP01 Appointment of Mr Fabrice Sakoun as a director
03 Dec 2009 TM01 Termination of appointment of Sylvain Zarka as a director
30 Jul 2009 363a Return made up to 30/07/09; full list of members
30 Jul 2009 288a Director appointed mr sylvain eric zarka
30 Jul 2009 288c Secretary's Change of Particulars / amedia LIMITED / 30/07/2009 / HouseName/Number was: , now: 2ND; Street was: 27 old gloucester street, now: floor 6 london street; Post Code was: WC1N 3XX, now: W2 1HR; Country was: , now: uk
30 Jul 2009 288b Appointment Terminated Director gbolade olatunbosun
30 Jul 2009 288b Appointment Terminated Director edward witherspoon LTD
22 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
22 Jul 2009 AA Total exemption small company accounts made up to 30 November 2007
10 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2009 363a Return made up to 22/11/08; full list of members
08 Apr 2009 288a Director appointed edward witherspoon LTD
08 Apr 2009 288a Director appointed mr gbolade bobby olatunbosun
08 Apr 2009 288b Appointment Terminated Director fabien benet
24 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2008 363a Return made up to 22/11/07; full list of members
11 Aug 2008 287 Registered office changed on 11/08/2008 from 27 old gloucester street london WC1N 3XX
11 Aug 2008 AA Total exemption small company accounts made up to 30 November 2006