- Company Overview for ZEEROTZU LTD (11047395)
- Filing history for ZEEROTZU LTD (11047395)
- People for ZEEROTZU LTD (11047395)
- More for ZEEROTZU LTD (11047395)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
23 Nov 2018 | AD01 | Registered office address changed from 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT to 205 Elm Drive Risca Newport NP11 6PP on 23 November 2018 | |
14 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
22 Aug 2018 | AP01 | Appointment of Ms Janine De Joseph as a director on 30 March 2018 | |
24 Jul 2018 | PSC07 | Cessation of Paul Andrew Westhead as a person with significant control on 5 March 2018 | |
27 Jun 2018 | PSC01 | Notification of Rosalie Edaga as a person with significant control on 5 March 2018 | |
12 Jun 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 5 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Paul Andrew Westhead as a director on 5 March 2018 | |
27 Apr 2018 | AP01 | Appointment of Mr Rosalie Edaga as a director on 5 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 73 Worcester Road Blackpool FY3 9SY United Kingdom to 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT on 21 March 2018 | |
03 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-03
|