- Company Overview for ZOOPACHAT LTD (08114313)
- Filing history for ZOOPACHAT LTD (08114313)
- People for ZOOPACHAT LTD (08114313)
- More for ZOOPACHAT LTD (08114313)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2020 | DS01 | Application to strike the company off the register | |
25 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jul 2017 | PSC01 | Notification of Dean Nicholas Mcevoy as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Donald Ahelan Baladasan as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
24 Mar 2017 | RP04TM01 | Second filing for the termination of Clinton Edwin Everard as a director | |
07 Mar 2017 | TM01 |
Termination of appointment of Clinton Edwin Everard as a director on 28 February 2017
|
|
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Aug 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 December 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
02 Mar 2015 | CERTNM |
Company name changed zoopacall LTD\certificate issued on 02/03/15
|
|
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 12 November 2014
|
|
27 Nov 2014 | AP01 | Appointment of Mr Clinton Edwin Everard as a director on 13 November 2014 | |
20 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 30 October 2014
|
|
20 Nov 2014 | SH02 | Sub-division of shares on 30 October 2014 | |
28 Oct 2014 | AA | Accounts for a dormant company made up to 30 June 2014 |