Advanced company searchLink opens in new window

ZEBRA COPPER LIMITED

Company number 06117237

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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2013 TM02 Termination of appointment of Timothy Fairlie as a secretary
01 Jul 2013 TM01 Termination of appointment of Timothy Fairlie as a director
02 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
26 May 2009 363a Return made up to 20/02/09; full list of members
22 May 2009 288b Appointment terminated director merlin marr johnson
12 Feb 2009 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
22 Jan 2009 288a Director appointed timothy william anthony fairlie
07 Nov 2008 AA Group of companies' accounts made up to 29 February 2008
05 Nov 2008 288b Appointment terminated secretary sophie davenport
05 Nov 2008 288a Secretary appointed tim fairlie
05 Nov 2008 287 Registered office changed on 05/11/2008 from 7 stratton street london W1J 8LE
01 Apr 2008 288c Secretary's change of particulars / sophie davenport / 15/03/2008
07 Mar 2008 88(2) Capitals not rolled up
05 Mar 2008 363a Return made up to 20/02/08; full list of members
08 Jan 2008 288b Secretary resigned
08 Jan 2008 288a New secretary appointed
05 Dec 2007 288b Director resigned
23 Nov 2007 287 Registered office changed on 23/11/07 from: penthouse 12, 33 savile row london uk W1S 3PZ