- Company Overview for ZORBIT UK LIMITED (08709320)
- Filing history for ZORBIT UK LIMITED (08709320)
- People for ZORBIT UK LIMITED (08709320)
- More for ZORBIT UK LIMITED (08709320)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2018 | AD01 | Registered office address changed from School Master's House 39 College Street Petersfield GU31 4AG England to Woodlands 14 Dome Hill Peak Caterham CR3 6EH on 1 November 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
08 Jun 2017 | AD01 | Registered office address changed from School Master's House 39, College Street Petersfield GU31 4AG England to School Master's House 39 College Street Petersfield GU31 4AG on 8 June 2017 | |
17 May 2017 | AD01 | Registered office address changed from C/O Newnham & Son Unit 1, Viceroy Court Bedford Road Petersfield Hampshire GU32 3LJ to School Master's House 39, College Street Petersfield GU31 4AG on 17 May 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Oct 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 June 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Dec 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | AD01 | Registered office address changed from C/O Newnham & Son Llp 1 Viceroy Court Bedford Road Petersfield Hampshire GU32 3LJ England to C/O Newnham & Son Unit 1, Viceroy Court Bedford Road Petersfield Hampshire GU32 3LJ on 16 October 2014 | |
04 Oct 2014 | AD01 | Registered office address changed from C/O Newnham & Son Llp 7 Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG England to C/O Newnham & Son Llp 1 Viceroy Court Bedford Road Petersfield Hampshire GU32 3LJ on 4 October 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from C/O Newnham & Son Llp 7 Bedford Road Petersfield Hampshire GU32 3QG United Kingdom on 10 June 2014 | |
27 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-27
|