- Company Overview for ZIZZA LTD (08477842)
- Filing history for ZIZZA LTD (08477842)
- People for ZIZZA LTD (08477842)
- More for ZIZZA LTD (08477842)
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 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2018 | TM01 | Termination of appointment of Ian Birchenough as a director on 2 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Christopher Birchenough as a director on 2 January 2018 | |
28 Dec 2017 | TM01 | Termination of appointment of John Bernard William Mann as a director on 17 December 2017 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
09 Apr 2017 | TM01 | Termination of appointment of Michael Jackson as a director on 28 March 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | CH01 | Director's details changed for Mr Ian Birchenough on 13 May 2016 | |
13 May 2016 | CH01 | Director's details changed for Mr Michael Jackson on 13 May 2016 | |
13 May 2016 | CH01 | Director's details changed for Christopher Birchenough on 13 May 2016 | |
13 May 2016 | AD01 | Registered office address changed from Hlb House 68, High Street Tarporley Cheshire CW6 0AT to St Johns Chambers Love Street Chester CH1 1QN on 13 May 2016 | |
13 May 2016 | CH03 | Secretary's details changed for John Bernard William Mann on 13 May 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
17 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
19 Apr 2013 | AP01 | Appointment of Ian Birchenough as a director | |
19 Apr 2013 | AP01 | Appointment of Christopher Birchenough as a director | |
19 Apr 2013 | AP01 | Appointment of Mr Michael Jackson as a director | |
16 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 9 April 2013
|
|
16 Apr 2013 | AP03 | Appointment of John Bernard William Mann as a secretary | |
08 Apr 2013 | NEWINC |
Incorporation
|