- Company Overview for ZOPPOSE LTD (07621049)
- Filing history for ZOPPOSE LTD (07621049)
- People for ZOPPOSE LTD (07621049)
- More for ZOPPOSE LTD (07621049)
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
|
|
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
|