Advanced company searchLink opens in new window

ZEEBASS LIMITED

Company number 06989403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2015 DS01 Application to strike the company off the register
19 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 500
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 500
13 Nov 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
13 Nov 2012 AD01 Registered office address changed from C/O Child & Child 79 Knightsbridge London SW1X 7RB on 13 November 2012
12 Nov 2012 TM02 Termination of appointment of PS Law Secretaries Limited as a secretary
09 Nov 2012 SH01 Statement of capital following an allotment of shares on 27 February 2012
  • GBP 500
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2012 TM01 Termination of appointment of Zbigniew Romanowski as a director
06 Jun 2012 AP01 Appointment of Jason Terry Coates as a director
06 Jun 2012 AP01 Appointment of Alan Richard Gale as a director
06 Jun 2012 AP01 Appointment of Colin Leighton Pearce as a director
26 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
29 Sep 2010 CH04 Secretary's details changed for PS Law Secretaries Limited on 9 August 2010
21 Sep 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
14 Sep 2009 288a Secretary appointed ps law secretaries LIMITED
14 Sep 2009 88(2) Ad 19/08/09\gbp si 5@1=5\gbp ic 1/6\