- Company Overview for ZOMBIES 2000 LIMITED (06478577)
- Filing history for ZOMBIES 2000 LIMITED (06478577)
- People for ZOMBIES 2000 LIMITED (06478577)
- More for ZOMBIES 2000 LIMITED (06478577)
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 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
29 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 Apr 2009 | 363a | Return made up to 21/01/09; full list of members | |
06 Mar 2008 | 288a | Director appointed rodney terence argent | |
06 Mar 2008 | 288a | Secretary appointed donald clive mckay | |
04 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2008 | 288b | Secretary resigned | |
23 Jan 2008 | 288b | Director resigned | |
21 Jan 2008 | NEWINC | Incorporation |