- Company Overview for SKI ZOOM LTD (11346739)
- Filing history for SKI ZOOM LTD (11346739)
- People for SKI ZOOM LTD (11346739)
- Charges for SKI ZOOM LTD (11346739)
- More for SKI ZOOM LTD (11346739)
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) |
---|---|---|---|
22 Nov 2021 | MR01 | Registration of charge 113467390001, created on 22 November 2021 | |
20 Aug 2021 | PSC04 | Change of details for Mr Marcus Blunt as a person with significant control on 1 August 2021 | |
20 Aug 2021 | PSC04 | Change of details for Mr Alexander Magnus Blunt as a person with significant control on 1 August 2021 | |
20 Aug 2021 | CH01 | Director's details changed for Mr Marcus Blunt on 10 August 2021 | |
20 Aug 2021 | AD01 | Registered office address changed from B6 Pithay Studios All Saints Street Bristol BS1 2LZ England to 2B, 36 King Street 2B, 36 King Street Bristol BS1 4DZ on 20 August 2021 | |
03 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Nov 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
04 Sep 2019 | PSC01 | Notification of Alexander Blunt as a person with significant control on 1 May 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from 160 Kemp House 160 City Road London London EC1V 2NX United Kingdom to B6 Pithay Studios All Saints Street Bristol BS1 2LZ on 4 September 2019 | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 11 July 2019
|
|
24 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 10 July 2019
|
|
17 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
29 Apr 2019 | SH02 | Sub-division of shares on 8 April 2019 | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2019 | AP01 | Appointment of Mr Alexander Magnus Blunt as a director on 10 April 2019 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Marcus Blunt on 15 August 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from 132 Trevelyan Road London SW17 9LW United Kingdom to 160 Kemp House 160 City Road London London EC1V 2NX on 16 August 2018 | |
04 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-04
|