- Company Overview for ZEBRA LONDON LIMITED (06416225)
- Filing history for ZEBRA LONDON LIMITED (06416225)
- People for ZEBRA LONDON LIMITED (06416225)
- More for ZEBRA LONDON LIMITED (06416225)
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) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2015 | DS01 | Application to strike the company off the register | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2014 | AD01 | Registered office address changed from 7 Cockhall Close Litlington Royston Hertfordshire SG8 0RB to Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG on 22 October 2014 | |
14 Oct 2014 | TM02 | Termination of appointment of Arnold Guise Associates Ltd as a secretary on 14 October 2014 | |
14 Oct 2014 | TM02 | Termination of appointment of Gail Denise Arnold as a secretary on 14 October 2014 | |
04 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
04 Nov 2013 | CH03 | Secretary's details changed for Mrs Gail Denise Arnold on 4 November 2013 | |
04 Nov 2013 | CH04 | Secretary's details changed for Arnold Guise Associates Ltd on 4 November 2013 | |
04 Nov 2013 | AD01 | Registered office address changed from C/O Arnold Guise Associates 22 Betony Vale Royston Hertfordshire SG8 9TS United Kingdom on 4 November 2013 | |
01 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
20 Oct 2010 | AP04 | Appointment of Arnold Guise Associates Ltd as a secretary | |
20 Oct 2010 | AD01 | Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 20 October 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 2 November 2009 | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from 22 betony vale royston herts SG8 9TS | |
13 Feb 2009 | 225 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 | |
14 Nov 2008 | 363a | Return made up to 02/11/08; full list of members |