- Company Overview for ZWEMBAD LTD (07548348)
- Filing history for ZWEMBAD LTD (07548348)
- People for ZWEMBAD LTD (07548348)
- More for ZWEMBAD LTD (07548348)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2016 | DS01 | Application to strike the company off the register | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
31 Oct 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2013 | CH01 | Director's details changed for Mr Rudi Francois Alain Peemans on 15 June 2013 | |
23 Oct 2013 | CH03 | Secretary's details changed for Mrs Elisabeth Francine Corbeels on 15 June 2013 | |
23 Oct 2013 | AD01 | Registered office address changed from 80 Sidney Street Folkestone Kent CT19 6HQ on 23 October 2013 | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Oct 2013 | AR01 | Annual return made up to 9 June 2013 | |
22 Oct 2013 | RT01 | Administrative restoration application | |
18 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
09 Jul 2012 | AD01 | Registered office address changed from Dept 275E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 9 July 2012 | |
27 Apr 2012 | AD01 | Registered office address changed from Dept 275 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 27 April 2012 | |
09 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
30 Mar 2011 | AP01 | Appointment of Mr Rudi Francois Alain Peemans as a director | |
29 Mar 2011 | TM01 | Termination of appointment of Berend Van De Worp as a director |