Advanced company searchLink opens in new window

ZOOMIE LTD

Company number 09868703

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
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
  • GBP 1,000