- Company Overview for AUTOMATED ZIP MOVIE SERVICES LIMITED (09047625)
- Filing history for AUTOMATED ZIP MOVIE SERVICES LIMITED (09047625)
- People for AUTOMATED ZIP MOVIE SERVICES LIMITED (09047625)
- More for AUTOMATED ZIP MOVIE SERVICES LIMITED (09047625)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2019 | DS01 | Application to strike the company off the register | |
18 Apr 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2018 | TM01 | Termination of appointment of Michael Cordell as a director on 30 April 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Mike Hale as a director on 15 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Paul Michael Seaton as a director on 30 April 2015 | |
22 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
12 Apr 2017 | AD01 | Registered office address changed from 11 Frankley Buildings Bath BA1 6EG to 5 Fairfield Road Bath BA1 6EP on 12 April 2017 | |
01 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
20 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
15 Dec 2014 | AD01 | Registered office address changed from 22 Queenwood Avenue Bath BA1 6EU United Kingdom to 11 Frankley Buildings Bath BA1 6EG on 15 December 2014 | |
20 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-20
|