Advanced company searchLink opens in new window

GANGA ZUMBA LIMITED

Company number 06899074

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
24 Nov 2015 DS01 Application to strike the company off the register
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
06 Dec 2011 AAMD Amended accounts made up to 31 March 2011
25 Nov 2011 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 25 November 2011
25 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint as the cor sec 17/11/2011
25 Nov 2011 AP04 Appointment of Blg Registrars Limited as a secretary
25 Oct 2011 TM02 Termination of appointment of Astrid Forster as a secretary
28 Jul 2011 CH01 Director's details changed for Mr Andrew Philip on 1 July 2011
02 Jun 2011 AR01 Annual return made up to 7 May 2011
23 May 2011 AA Total exemption small company accounts made up to 31 March 2011
17 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
05 May 2010 TM01 Termination of appointment of Elizabeth Logan as a director
05 May 2010 AP01 Appointment of Mr Andrew Philip as a director
04 May 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 88(2) Ad 08/05/09\gbp si 99@1=99\gbp ic 1/100\
19 Mar 2010 CERTNM Company name changed jolly script writers LIMITED\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2009-05-08