- Company Overview for ZERO2 BUS MUSEUM LTD (08501233)
- Filing history for ZERO2 BUS MUSEUM LTD (08501233)
- People for ZERO2 BUS MUSEUM LTD (08501233)
- More for ZERO2 BUS MUSEUM LTD (08501233)
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) |
---|---|---|---|
23 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with updates | |
11 Mar 2024 | CERTNM |
Company name changed zero-two uk holdings LTD\certificate issued on 11/03/24
|
|
21 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
21 Jul 2023 | AP01 | Appointment of Mrs Jill Rosemary Newman as a director on 1 July 2023 | |
21 Jul 2023 | PSC01 | Notification of Jill Rosemary Newman as a person with significant control on 1 July 2023 | |
21 Jul 2023 | PSC04 | Change of details for Mr Peter Ivor Newman as a person with significant control on 1 July 2023 | |
21 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 1 July 2023
|
|
21 Jul 2023 | TM01 | Termination of appointment of Stephen Phillip Newman as a director on 1 July 2023 | |
21 Jul 2023 | TM01 | Termination of appointment of Ross Christopher Newman as a director on 1 July 2023 | |
12 Jun 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
10 Mar 2023 | TM02 | Termination of appointment of Louise Amy Pirie as a secretary on 9 March 2023 | |
27 Feb 2023 | PSC04 | Change of details for Mr Peter Ivor Newman as a person with significant control on 15 February 2023 | |
27 Feb 2023 | CH01 | Director's details changed for Mr Ross Christopher Newman on 15 February 2023 | |
27 Feb 2023 | CH01 | Director's details changed for Mr Stephen Phillip Newman on 15 February 2023 | |
27 Feb 2023 | CH01 | Director's details changed for Mr Peter Ivor Newman on 15 February 2023 | |
27 Feb 2023 | AD01 | Registered office address changed from The Rifle Range Juliette Close Purfleet Industrial Estate Aveley, South Ockendon Essex RM15 4YF to Monometer House Rectory Grove Leigh-on Sea Essex SS9 2HN on 27 February 2023 | |
04 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
01 Oct 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
25 Jun 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
18 Dec 2019 | CH03 | Secretary's details changed for Mrs Louise Amy Pirie on 9 December 2019 | |
28 Aug 2019 | AA | Accounts for a dormant company made up to 30 April 2019 |