Advanced company searchLink opens in new window

ZAPPER BODY WORKS LTD

Company number 06182671

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2009 288c Director's Change of Particulars / mohamed itani / 24/08/2009 / HouseName/Number was: , now: flat 9; Street was: flat 8, now: 95 bloemfontein road; Area was: 95 bloemfontein road, now:
07 Jul 2009 287 Registered office changed on 07/07/2009 from 16 petersfield road acton london W3 8NY
06 Jul 2009 288c Director's Change of Particulars / mohamed itani / 01/07/2009 / HouseName/Number was: 16, now: flat 8; Street was: petersfield road, now: 95 bloemfontein road; Post Town was: acton, now: ; Post Code was: W3 8NY, now: W12 7DA
18 May 2009 363a Return made up to 26/03/09; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Aug 2008 287 Registered office changed on 18/08/2008 from 38 coopers court church road acton london W3 8PN
18 Aug 2008 288c Director's Change of Particulars / mohamed itani / 18/08/2008 / Title was: , now: mr; HouseName/Number was: 38 coopers court, now: 16; Street was: church road, now: petersfield road; Post Code was: W3 8PN, now: W3 8NY
12 May 2008 363a Return made up to 26/03/08; full list of members
26 Feb 2008 288c Director's Change of Particulars / mohamed itani / 06/02/2008 / Nationality was: lebanese, now: british; HouseName/Number was: , now: 38 coopers court; Street was: flat 8, now: church road; Area was: 95 bloemfontein road, now: ; Post Town was: london, now: acton; Region was: , now: london; Post Code was: W12 7DA, now: W3 8PN
26 Feb 2008 287 Registered office changed on 26/02/2008 from flat 8 95 bloemfontein road london W12 7DA
12 Apr 2007 288b Director resigned
26 Mar 2007 NEWINC Incorporation