- Company Overview for ZOOROPA LIMITED (08191297)
- Filing history for ZOOROPA LIMITED (08191297)
- People for ZOOROPA LIMITED (08191297)
- More for ZOOROPA LIMITED (08191297)
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) |
---|---|---|---|
18 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Apr 2014 | TM01 | Termination of appointment of Andrew Martin as a director | |
10 Apr 2014 | AP01 | Appointment of Dr Joseph Roy Wheatley as a director | |
08 Dec 2013 | AP01 | Appointment of Mr Andrew Ian Martin as a director | |
04 Oct 2013 | TM02 | Termination of appointment of Gordon Kilpatrick as a secretary | |
04 Oct 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
04 Oct 2013 | TM01 | Termination of appointment of Amt Solutions Ltd as a director | |
04 Oct 2013 | AP02 | Appointment of Water We Holding Ltd as a director | |
04 Jan 2013 | AD01 | Registered office address changed from the Queens Head 111 the Street Boughton Under Blean Kent ME13 9BH United Kingdom on 4 January 2013 | |
27 Sep 2012 | TM01 | Termination of appointment of Gordon Kilpatrick as a director | |
27 Sep 2012 | AD01 | Registered office address changed from 1 Laurel Place Staplestreet Hernhill Kent ME13 9TZ United Kingdom on 27 September 2012 | |
24 Aug 2012 | NEWINC |
Incorporation
|