- Company Overview for ZANZO JUICERS LIMITED (07148217)
- Filing history for ZANZO JUICERS LIMITED (07148217)
- People for ZANZO JUICERS LIMITED (07148217)
- Charges for ZANZO JUICERS LIMITED (07148217)
- More for ZANZO JUICERS LIMITED (07148217)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
16 Feb 2018 | TM01 | Termination of appointment of Michael David Strafford as a director on 22 January 2018 | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
30 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
19 Apr 2013 | AD01 | Registered office address changed from the Old Tannery Eastgate Accrington Lancashire BB5 6PW England on 19 April 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
12 Apr 2012 | AP01 | Appointment of Mr Richard Andrew Statham as a director | |
12 Apr 2012 | AP01 | Appointment of Mr Michael David Strafford as a director | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Jun 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 30 April 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
17 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Feb 2010 | TM01 | Termination of appointment of Catherine Johnson as a director |