- Company Overview for P'ZAZZ LIMITED (08051261)
- Filing history for P'ZAZZ LIMITED (08051261)
- People for P'ZAZZ LIMITED (08051261)
- Insolvency for P'ZAZZ LIMITED (08051261)
- More for P'ZAZZ LIMITED (08051261)
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) |
---|---|---|---|
27 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2017 | AD01 | Registered office address changed from The Barn Watford House Lane Watford WD17 1BJ to C/O Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 10 January 2017 | |
05 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
05 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
23 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Jan 2016 | TM01 | Termination of appointment of John Boughton as a director on 6 January 2016 | |
18 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | CH03 | Secretary's details changed for Esther Boughton on 18 May 2015 | |
18 May 2015 | CH01 | Director's details changed for Mr John Boughton on 18 May 2015 | |
18 May 2015 | CH01 | Director's details changed for Mrs Esther Katherine Boughton on 18 May 2015 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Nov 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
15 Oct 2013 | AP01 | Appointment of Mrs Sarah Jane Turner Allaway as a director | |
17 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
17 May 2013 | AD01 | Registered office address changed from 84 Valley Walk Croxley Green Rickmansworth Herts WD3 3TG England on 17 May 2013 | |
17 May 2013 | AA01 | Current accounting period extended from 30 April 2013 to 31 August 2013 | |
30 Apr 2012 | NEWINC | Incorporation |