Advanced company searchLink opens in new window

ZORBALL LTD

Company number 08825990

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)
10 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2022 DS01 Application to strike the company off the register
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
30 Jul 2021 DS02 Withdraw the company strike off application
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2021 DS01 Application to strike the company off the register
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with no updates
05 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Dec 2016 CS01 Confirmation statement made on 24 December 2016 with updates
10 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
23 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2015 AA Total exemption full accounts made up to 31 December 2014
18 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1,000
18 Jan 2015 CH01 Director's details changed for Mr Sean Michael Donnelly on 26 December 2014
10 Feb 2014 AD01 Registered office address changed from 71 the Chase 71 the Chase Eastcote Pinner Middlesex HA5 1SH United Kingdom on 10 February 2014
24 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted