- Company Overview for ZEEBASS LIMITED (06989403)
- Filing history for ZEEBASS LIMITED (06989403)
- People for ZEEBASS LIMITED (06989403)
- Charges for ZEEBASS LIMITED (06989403)
- More for ZEEBASS LIMITED (06989403)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2015 | DS01 | Application to strike the company off the register | |
19 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
13 Nov 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
13 Nov 2012 | AD01 | Registered office address changed from C/O Child & Child 79 Knightsbridge London SW1X 7RB on 13 November 2012 | |
12 Nov 2012 | TM02 | Termination of appointment of PS Law Secretaries Limited as a secretary | |
09 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 27 February 2012
|
|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jun 2012 | TM01 | Termination of appointment of Zbigniew Romanowski as a director | |
06 Jun 2012 | AP01 | Appointment of Jason Terry Coates as a director | |
06 Jun 2012 | AP01 | Appointment of Alan Richard Gale as a director | |
06 Jun 2012 | AP01 | Appointment of Colin Leighton Pearce as a director | |
26 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Sep 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
29 Sep 2010 | CH04 | Secretary's details changed for PS Law Secretaries Limited on 9 August 2010 | |
21 Sep 2010 | AA01 | Current accounting period extended from 31 August 2010 to 31 December 2010 | |
14 Sep 2009 | 288a | Secretary appointed ps law secretaries LIMITED | |
14 Sep 2009 | 88(2) | Ad 19/08/09\gbp si 5@1=5\gbp ic 1/6\ |