Advanced company searchLink opens in new window

ZIZZA LTD

Company number 08477842

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2018 TM01 Termination of appointment of Ian Birchenough as a director on 2 January 2018
23 Jan 2018 TM01 Termination of appointment of Christopher Birchenough as a director on 2 January 2018
28 Dec 2017 TM01 Termination of appointment of John Bernard William Mann as a director on 17 December 2017
02 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
10 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
09 Apr 2017 TM01 Termination of appointment of Michael Jackson as a director on 28 March 2017
05 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
13 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2,000
13 May 2016 CH01 Director's details changed for Mr Ian Birchenough on 13 May 2016
13 May 2016 CH01 Director's details changed for Mr Michael Jackson on 13 May 2016
13 May 2016 CH01 Director's details changed for Christopher Birchenough on 13 May 2016
13 May 2016 AD01 Registered office address changed from Hlb House 68, High Street Tarporley Cheshire CW6 0AT to St Johns Chambers Love Street Chester CH1 1QN on 13 May 2016
13 May 2016 CH03 Secretary's details changed for John Bernard William Mann on 13 May 2016
12 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Jul 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,000
17 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2,000
19 Apr 2013 AP01 Appointment of Ian Birchenough as a director
19 Apr 2013 AP01 Appointment of Christopher Birchenough as a director
19 Apr 2013 AP01 Appointment of Mr Michael Jackson as a director
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 9 April 2013
  • GBP 2,000
16 Apr 2013 AP03 Appointment of John Bernard William Mann as a secretary
08 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted