- Company Overview for ZOUBISOU LIMITED (08917180)
- Filing history for ZOUBISOU LIMITED (08917180)
- People for ZOUBISOU LIMITED (08917180)
- Insolvency for ZOUBISOU LIMITED (08917180)
- More for ZOUBISOU LIMITED (08917180)
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 |