- Company Overview for ZZLETTINGS LIMITED (06699837)
- Filing history for ZZLETTINGS LIMITED (06699837)
- People for ZZLETTINGS LIMITED (06699837)
- More for ZZLETTINGS LIMITED (06699837)
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) |
---|---|---|---|
29 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2011 | CONNOT | Change of name notice | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Sep 2010 | AR01 |
Annual return made up to 17 September 2010 with full list of shareholders
Statement of capital on 2010-09-30
|
|
15 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders | |
24 Sep 2009 | 288c | Director's Change of Particulars / paul williamson / 24/09/2009 / HouseName/Number was: , now: blakeney; Street was: 4 osea way, now: broads green; Area was: springfield, now: great waltham; Post Code was: CM1 5JT, now: CM3 1DX; Country was: , now: united kingdom | |
24 Sep 2009 | 288c | Director's Change of Particulars / carl robertson / 24/09/2009 / HouseName/Number was: , now: applecross lodge; Street was: 138 cassiobury drive, now: 122 cassiobury drive; Post Code was: WD17 3AJ, now: WD1 3AJ | |
24 Sep 2009 | 288c | Director's Change of Particulars / paul williamson / 24/09/2009 / | |
15 Oct 2008 | 225 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 | |
17 Sep 2008 | NEWINC | Incorporation |