- Company Overview for SILVER ZOMBIE UK LIMITED (06418354)
- Filing history for SILVER ZOMBIE UK LIMITED (06418354)
- People for SILVER ZOMBIE UK LIMITED (06418354)
- More for SILVER ZOMBIE UK LIMITED (06418354)
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) |
---|---|---|---|
22 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Aug 2009 | 225 | Accounting reference date extended from 30/11/2008 to 30/04/2009 | |
02 Dec 2008 | 363a | Return made up to 05/11/08; full list of members | |
19 Nov 2008 | 288b | Appointment Terminated Secretary ht corporate services LTD | |
27 Oct 2008 | 288b | Appointment Terminate, Secretary Helen Clemens Logged Form | |
23 Oct 2008 | 288a | Secretary appointed jimmy lindqvist | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from c/o c/o ebs LTD 10 jury street warwick CV34 4EW | |
17 Jul 2008 | 287 | Registered office changed on 17/07/2008 from c/o michael harwood &co 10 jury street warwick CV34 4EW | |
07 Feb 2008 | CERTNM | Company name changed silver zombie LTD\certificate issued on 07/02/08 | |
28 Jan 2008 | CERTNM | Company name changed silver zombie LIMITED\certificate issued on 28/01/08 | |
23 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2007 | NEWINC | Incorporation |