- Company Overview for ZAPCAT EXPERIENCE DIRECT LIMITED (08310465)
- Filing history for ZAPCAT EXPERIENCE DIRECT LIMITED (08310465)
- People for ZAPCAT EXPERIENCE DIRECT LIMITED (08310465)
- More for ZAPCAT EXPERIENCE DIRECT LIMITED (08310465)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2016 | DS01 | Application to strike the company off the register | |
11 Aug 2016 | TM01 | Termination of appointment of Jamie Stickler as a director on 11 August 2016 | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | AD01 | Registered office address changed from Unit 2 the Forge Lockgate Road Sidlesham West Sussex to 56 Cypress Road Guildford Surrey GU1 1LZ on 25 January 2016 | |
09 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
26 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
25 Sep 2014 | CH01 | Director's details changed for Mr Jamie Stickler on 25 September 2014 | |
01 May 2014 | AD01 | Registered office address changed from Zapcat Experience Direct Ltd Unit2, the Forge, Lockgate Road Sidlesham Common Chichester West Sussex PO20 7QE on 1 May 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | AD01 | Registered office address changed from 81 Frensham Road Southsea PO4 8AE England on 30 April 2014 | |
30 Apr 2014 | TM01 | Termination of appointment of Richard Jarvis as a director | |
26 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2012 | NEWINC | Incorporation |