Advanced company searchLink opens in new window

BZOO NETWORKS LIMITED

Company number 08514656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2018 DS01 Application to strike the company off the register
02 Sep 2017 CH04 Secretary's details changed for F&L Cosec Limited on 4 August 2017
11 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
04 May 2017 CH01 Director's details changed for Mr Lilian Francois Gaichies on 2 May 2017
04 May 2017 CH01 Director's details changed for Mr Pascal Nicolas Joseph Jacques Beglin on 2 May 2017
04 Apr 2017 CH01 Director's details changed for Mr Lilian Francois Gaichies on 2 April 2017
04 Apr 2017 CH01 Director's details changed for Mr Pascal Nicolas Joseph Jacques Beglin on 2 April 2017
02 Apr 2017 AD01 Registered office address changed from New Penderel House 283-288 High Holborn London WC1V7HP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2 April 2017
02 Apr 2017 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 283-288 High Holborn London WC1V7HP on 2 April 2017
14 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
06 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
23 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Mar 2015 AA Accounts for a dormant company made up to 31 December 2013
20 Jan 2015 AP04 Appointment of F&L Cosec Limited as a secretary on 16 January 2015
20 Jan 2015 TM01 Termination of appointment of F&L Cosec Limited as a director on 16 January 2015
20 Jan 2015 AP02 Appointment of F&L Cosec Limited as a director on 16 January 2015
20 Jan 2015 CH01 Director's details changed for Mr Lilian Francois Gaichies on 16 January 2015
20 Jan 2015 CH01 Director's details changed for Mr Pascal Nicolas Joseph Jacques Beglin on 16 January 2015
16 Jan 2015 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
07 Oct 2014 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 8 Lincoln's Inn Fields London WC2A 3BP on 7 October 2014
09 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1