- Company Overview for ZOURFER LIMITED (07009572)
- Filing history for ZOURFER LIMITED (07009572)
- People for ZOURFER LIMITED (07009572)
- More for ZOURFER LIMITED (07009572)
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) |
---|---|---|---|
17 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2012 | AD01 | Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW on 20 December 2012 | |
01 Oct 2012 | AR01 |
Annual return made up to 4 September 2012 with full list of shareholders
Statement of capital on 2012-10-01
|
|
03 Nov 2011 | TM02 | Termination of appointment of Dj & M Secretarial Services Ltd. as a secretary on 2 November 2011 | |
02 Nov 2011 | AP04 | Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 2 November 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
18 Oct 2011 | CH04 | Secretary's details changed for Dj & M Secretarial Services Ltd. on 18 October 2011 | |
01 Sep 2011 | AP01 | Appointment of Mr Gerardus Theodorus Postma as a director | |
01 Sep 2011 | TM01 | Termination of appointment of Olaf Strasters as a director | |
24 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 May 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 December 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
04 Sep 2009 | NEWINC | Incorporation |