Advanced company searchLink opens in new window

ZEDIDO LIMITED

Company number 06047501

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)
02 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1
11 Jan 2010 CH01 Director's details changed for Ann Margaret Wallwork on 11 January 2010
17 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2009 DS01 Application to strike the company off the register
19 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
23 Feb 2009 88(2) Capitals not rolled up
06 Feb 2009 363a Return made up to 10/01/09; full list of members
05 Feb 2009 190 Location of debenture register
05 Feb 2009 287 Registered office changed on 05/02/2009 from 5 east park street chatteris cambs PE16 6LA
05 Feb 2009 353 Location of register of members
05 Feb 2009 288c Director's Change of Particulars / ann wallwork / 01/02/2009 / HouseName/Number was: , now: 19; Street was: the vicarage, now: nelson street; Area was: church road, now: ; Post Town was: terrington st john, now: king's lynn; Region was: cambs, now: norfolk; Post Code was: PE14 7SA, now: PE30 5DY; Country was: , now: united kingdom
04 Nov 2008 AA Accounts made up to 31 January 2008
12 Feb 2008 363s Return made up to 10/01/08; full list of members
08 Mar 2007 288b Secretary resigned
08 Mar 2007 288b Director resigned
08 Mar 2007 288a New secretary appointed
08 Mar 2007 288a New director appointed
08 Mar 2007 287 Registered office changed on 08/03/07 from: 41 chalton street london NW1 1JD
10 Jan 2007 NEWINC Incorporation