Advanced company searchLink opens in new window

THE ZOROKOVICH VODKA COMPANY LTD

Company number 06878913

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2015 DS01 Application to strike the company off the register
22 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
14 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 101
24 Apr 2015 AD01 Registered office address changed from E the Scope Complex Wills Road Totnes Devon TQ9 5XN to 45 Shakespeare Street Hove East Sussex BN3 5AG on 24 April 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Jun 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 101
04 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
10 Jun 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
10 Jun 2013 CH01 Director's details changed for Mr Daniel George Edelstyn on 30 May 2013
10 Jun 2013 AD01 Registered office address changed from Unit 9E Mother Studios Queen's Yard White Post Lane London E9 5EN United Kingdom on 10 June 2013
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Jul 2012 AD01 Registered office address changed from Unit 7 Digbyland Studios Digby Road London Greater London E9 6HX on 18 July 2012
17 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
12 Dec 2011 SH01 Statement of capital following an allotment of shares on 13 October 2011
  • GBP 2,000.00
12 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
12 Jul 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
17 Feb 2011 AA Total exemption full accounts made up to 30 April 2010
20 Jul 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
20 Jul 2010 AD01 Registered office address changed from Optimistic Productions, Unit 7 Digbyland Studios Digby Road London E9 6HX on 20 July 2010
20 Jul 2010 CH01 Director's details changed for Mr Daniel George Edelstyn on 1 October 2009
16 Apr 2009 NEWINC Incorporation