- Company Overview for ZUB LIMITED (06926395)
- Filing history for ZUB LIMITED (06926395)
- People for ZUB LIMITED (06926395)
- More for ZUB LIMITED (06926395)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2013 | DS01 | Application to strike the company off the register | |
29 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Apr 2013 | AD01 | Registered office address changed from 16 Derham Park Yatton Bristol BS49 4DZ United Kingdom on 4 April 2013 | |
14 Jun 2012 | AR01 |
Annual return made up to 6 June 2012 with full list of shareholders
Statement of capital on 2012-06-14
|
|
02 Dec 2011 | AD01 | Registered office address changed from 6 Church Close Yatton Bristol North Somerset BS49 4HG United Kingdom on 2 December 2011 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Aug 2011 | AD01 | Registered office address changed from 2 Harbour Crescent Portishead Bristol North Somerset BS20 7FT Uk on 11 August 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Feb 2011 | TM01 | Termination of appointment of Michael Febrey as a director | |
14 Sep 2010 | TM01 | Termination of appointment of Richard Abel as a director | |
26 Aug 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
06 Jun 2009 | NEWINC | Incorporation |