Advanced company searchLink opens in new window

ZOPPOSE LTD

Company number 07621049

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 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
13 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
13 May 2013 TM01 Termination of appointment of James Thompson as a director
26 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
31 May 2012 TM01 Termination of appointment of George Johnston as a director
03 May 2012 CH01 Director's details changed for George Johnston on 9 March 2012
23 Apr 2012 AD01 Registered office address changed from 40 Kemsing Gardens Canterbury Kent CT2 7RF United Kingdom on 23 April 2012
23 Apr 2012 CH01 Director's details changed for George Johnston on 23 April 2012
19 Apr 2012 CH01 Director's details changed for George Johnston on 19 April 2012
27 Mar 2012 AD01 Registered office address changed from C/O 1 Ingleby Way 1 Ingleby Way Chislehurst Kent BR7 6DD United Kingdom on 27 March 2012
27 Mar 2012 CH01 Director's details changed for George Johnston on 9 March 2012
12 Mar 2012 AP01 Appointment of Mr James Joseph Thompson as a director
12 Mar 2012 AP01 Appointment of George Johnston as a director
05 Jul 2011 TM01 Termination of appointment of Charles Travers as a director
05 Jul 2011 TM01 Termination of appointment of Kurt Henderson as a director
04 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted