- Company Overview for ZOOM PR LTD (11359203)
- Filing history for ZOOM PR LTD (11359203)
- People for ZOOM PR LTD (11359203)
- More for ZOOM PR LTD (11359203)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2021 | TM01 | Termination of appointment of Cary Robert Thornton as a director on 10 August 2021 | |
16 Aug 2021 | PSC07 | Cessation of Cary Robert Thornton as a person with significant control on 1 August 2021 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
10 Sep 2020 | PSC01 | Notification of Cary Robert Thornton as a person with significant control on 22 July 2020 | |
10 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 September 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Alexandra Thornton as a director on 22 July 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Lotherton Park Farmhouse Copley Lane Aberford Leeds LS25 3ED on 8 September 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Cary Robert Thornton as a director on 22 July 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
14 Aug 2020 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
14 Aug 2020 | AA | Micro company accounts made up to 31 May 2019 | |
14 Aug 2020 | RT01 | Administrative restoration application | |
22 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-14
|