Advanced company searchLink opens in new window

ZOUBISOU LIMITED

Company number 08917180

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)
16 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2024 WU15 Notice of final account prior to dissolution
09 Aug 2023 AD01 Registered office address changed from 20 Livery Street Regent Court Leamington Spa Warwickshire CV32 4NG England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 9 August 2023
08 Aug 2023 WU04 Appointment of a liquidator
03 Aug 2023 CH01 Director's details changed for Mr Ulas Bali on 2 August 2023
04 Jan 2023 PSC04 Change of details for Mr Ulas Bali as a person with significant control on 4 January 2023
10 Nov 2022 COCOMP Order of court to wind up
26 Oct 2022 AD01 Registered office address changed from Unit 5, Wilks Walk Wilks Walk Grange Park Northampton NN4 5DW England to 20 Livery Street Regent Court Leamington Spa Warwickshire CV32 4NG on 26 October 2022
16 Oct 2022 AD01 Registered office address changed from 40 Willoughby Road London N8 0JG England to Unit 5, Wilks Walk Wilks Walk Grange Park Northampton NN4 5DW on 16 October 2022
06 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2021 CS01 Confirmation statement made on 3 April 2021 with updates
13 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 TM01 Termination of appointment of Mehmet Yetkin as a director on 1 February 2021
02 Mar 2021 PSC07 Cessation of Yetkin Mehmet as a person with significant control on 2 March 2021
02 Mar 2021 PSC01 Notification of Ulas Bali as a person with significant control on 2 March 2021
24 Jan 2021 CH01 Director's details changed for Mr Ulas Bali on 24 January 2021
24 Jan 2021 CH01 Director's details changed for Mr Ulas Bali on 24 January 2021
22 Jan 2021 AP01 Appointment of Mr Ulas Bali as a director on 22 January 2021
22 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
19 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 PSC01 Notification of Yetkin Mehmet as a person with significant control on 29 March 2019
03 Apr 2019 PSC07 Cessation of Receptor Technologies Limited as a person with significant control on 29 March 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
03 Apr 2019 AP01 Appointment of Mehmet Yetkin as a director on 29 March 2019