- Company Overview for GREEN ZEBRA SOLUTIONS (GZS) LTD (SC351155)
- Filing history for GREEN ZEBRA SOLUTIONS (GZS) LTD (SC351155)
- People for GREEN ZEBRA SOLUTIONS (GZS) LTD (SC351155)
- More for GREEN ZEBRA SOLUTIONS (GZS) LTD (SC351155)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | TM01 | Termination of appointment of Kirsty Maynor Martin Baker as a director on 30 August 2013 | |
16 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
21 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jan 2012 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
02 Feb 2011 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
02 Feb 2011 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
01 Nov 2010 | CERTNM |
Company name changed green zebra solutions LIMITED\certificate issued on 01/11/10
|
|
27 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Jamie Baker on 29 December 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Mrs Kirsty Maynor Martin Baker on 29 December 2009 | |
14 Jun 2009 | 88(2) | Ad 01/04/09\gbp si 2@1=2\gbp ic 1/3\ | |
20 Feb 2009 | 288a | Director appointed mrs kirsty maynor martin baker | |
12 Nov 2008 | NEWINC | Incorporation |