Advanced company searchLink opens in new window

"ZIP-A-DE DOO DAH INCORPORATED" LIMITED

Company number 07219687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 19 July 2018
09 Aug 2017 AD01 Registered office address changed from 11 the Drive Shoreham by Sea West Sussex BN43 5GA to Langley House Park Road East Finchley London N2 8EY on 9 August 2017
03 Aug 2017 LIQ02 Statement of affairs
03 Aug 2017 600 Appointment of a voluntary liquidator
03 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-20
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
19 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
26 Jul 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
17 Jun 2010 AP01 Appointment of Sarah Banks as a director
17 Jun 2010 AP01 Appointment of Warwick John Banks as a director
15 Apr 2010 TM01 Termination of appointment of Barbara Kahan as a director
12 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)