- Company Overview for ZEPHYR ROCK LIMITED (09836205)
- Filing history for ZEPHYR ROCK LIMITED (09836205)
- People for ZEPHYR ROCK LIMITED (09836205)
- More for ZEPHYR ROCK LIMITED (09836205)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2022 | DS01 | Application to strike the company off the register | |
20 Dec 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
02 Dec 2020 | CH01 | Director's details changed for Mrs Joanna Pamela Hicks on 2 December 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Mr Gwyn David Hicks on 2 December 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
23 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
02 Aug 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 29 Devizes Road Swindon Wiltshire SN1 4BG on 2 August 2017 | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Oct 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 January 2017 | |
30 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
22 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-22
|