- Company Overview for ZOO ACCOUNTING LIMITED (11041873)
- Filing history for ZOO ACCOUNTING LIMITED (11041873)
- People for ZOO ACCOUNTING LIMITED (11041873)
- More for ZOO ACCOUNTING LIMITED (11041873)
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 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2019 | DS01 | Application to strike the company off the register | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Nov 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
31 May 2018 | AD01 | Registered office address changed from Suite 15 Imex Business Centre Oxleasow Road Redditch B98 0RE England to 34 Suite 34 Imex Business Centre Oxleasow Road Redditch B98 0RE on 31 May 2018 | |
28 Nov 2017 | PSC01 | Notification of Sharon Marie Mccormack as a person with significant control on 15 November 2017 | |
28 Nov 2017 | PSC04 | Change of details for Miss Zeta Estelle Hewings as a person with significant control on 15 November 2017 | |
28 Nov 2017 | PSC01 | Notification of Wayne Patrick Mccormack as a person with significant control on 15 November 2017 | |
28 Nov 2017 | AP01 | Appointment of Mrs Sharon Marie Mccormack as a director on 15 November 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr Wayne Patrick Mccormack as a director on 15 November 2017 | |
17 Nov 2017 | AA01 | Current accounting period shortened from 30 November 2018 to 31 March 2018 | |
01 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-01
|