- Company Overview for ZEBRA CLAIMS LIMITED (06906223)
- Filing history for ZEBRA CLAIMS LIMITED (06906223)
- People for ZEBRA CLAIMS LIMITED (06906223)
- More for ZEBRA CLAIMS LIMITED (06906223)
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) |
---|---|---|---|
07 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2018 | TM01 | Termination of appointment of Christopher Cunningham as a director on 19 February 2018 | |
02 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
30 Aug 2017 | PSC01 | Notification of Marc Pastor as a person with significant control on 14 May 2017 | |
30 Aug 2017 | PSC01 | Notification of Adrian Gowing as a person with significant control on 14 May 2017 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2017 | AD01 | Registered office address changed from 12/14th Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ England to Queens Court 24 Queen Street Manchester M2 5HX on 19 May 2017 | |
18 May 2017 | AD01 | Registered office address changed from 103 Castle Street Edgeley Stockport SK3 9AR to 12/14th Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ on 18 May 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
04 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Marc Andrew Pastor as a director on 14 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Adrian James Gowing as a director on 14 August 2015 | |
30 Jul 2015 | AP01 | Appointment of Mr Christopher Cunningham as a director on 27 July 2015 | |
03 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 22 April 2015
|
|
16 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
23 Apr 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
14 Feb 2014 | AP01 | Appointment of Mr Marc Andrew Pastor as a director | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 |