- Company Overview for ZOOMIE LTD (09868703)
- Filing history for ZOOMIE LTD (09868703)
- People for ZOOMIE LTD (09868703)
- More for ZOOMIE LTD (09868703)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2019 | DS01 | Application to strike the company off the register | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 March 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
20 Apr 2018 | PSC04 | Change of details for Mr Yoram Percale as a person with significant control on 14 December 2017 | |
20 Apr 2018 | PSC07 | Cessation of Julie Choo as a person with significant control on 14 December 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Julie Choo as a director on 14 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
03 Nov 2017 | PSC04 | Change of details for Ms Julie Choo as a person with significant control on 6 July 2017 | |
03 Nov 2017 | PSC07 | Cessation of Eric Leconte as a person with significant control on 3 August 2017 | |
18 Jun 2017 | CH01 | Director's details changed for Ms Julie Choo on 15 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Eric Leconte as a director on 16 June 2017 | |
26 May 2017 | AD01 | Registered office address changed from 2 Printer's Yard 90a the Broadway London SW19 1rd England to 32-34 st John's Road Tunbridge Wells Kent TN4 9NT on 26 May 2017 | |
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
14 Nov 2016 | CH01 | Director's details changed for Miss Julie Choo on 14 November 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2 Printer's Yard 90a the Broadway London SW19 1rd on 31 August 2016 | |
29 May 2016 | AP01 | Appointment of Mr Yoram Percale as a director on 29 January 2016 | |
18 May 2016 | AP01 | Appointment of Mr Eric Leconte as a director on 29 January 2016 | |
12 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-12
|