- Company Overview for ZBV (RMS) LIMITED (06511238)
- Filing history for ZBV (RMS) LIMITED (06511238)
- People for ZBV (RMS) LIMITED (06511238)
- Charges for ZBV (RMS) LIMITED (06511238)
- More for ZBV (RMS) LIMITED (06511238)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2014 | DS01 | Application to strike the company off the register | |
11 Apr 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
07 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
16 May 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
22 Nov 2012 | AP03 | Appointment of Mr Mark Andrew Lahiff as a secretary on 30 September 2012 | |
22 Nov 2012 | TM02 | Termination of appointment of Rupesh Somaiya as a secretary on 30 September 2012 | |
31 Jul 2012 | AP03 | Appointment of Mr Rupesh Somaiya as a secretary on 31 July 2012 | |
31 Jul 2012 | TM02 | Termination of appointment of Albany Foot as a secretary on 31 July 2012 | |
20 Jun 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
20 Jun 2012 | AAMD | Amended accounts made up to 31 December 2009 | |
20 Jun 2012 | AA | Accounts made up to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
05 Mar 2012 | CH03 | Secretary's details changed for Mr Albany Foot on 5 March 2012 | |
23 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
18 Jan 2011 | AA | Accounts made up to 31 December 2010 | |
06 Aug 2010 | AA | Accounts made up to 31 December 2009 | |
25 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
23 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Feb 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr Mark Andrew Lahiff on 23 February 2010 |