- Company Overview for ZOOMSIDE LIMITED (07093794)
- Filing history for ZOOMSIDE LIMITED (07093794)
- People for ZOOMSIDE LIMITED (07093794)
- More for ZOOMSIDE LIMITED (07093794)
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) |
---|---|---|---|
11 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2011 | DS01 | Application to strike the company off the register | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Apr 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-11
|
|
04 Jan 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
04 May 2010 | SH01 |
Statement of capital following an allotment of shares on 3 December 2009
|
|
21 Apr 2010 | AP01 | Appointment of Nigel Roy Turner as a director | |
21 Apr 2010 | AP01 | Appointment of Carey Madeleine Turner as a director | |
14 Apr 2010 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 14 April 2010 | |
08 Jan 2010 | TM01 | Termination of appointment of Aderyn Hurworth as a director | |
03 Dec 2009 | NEWINC |
Incorporation
|