- Company Overview for ZAP VIDEO GAMES LTD (08896222)
- Filing history for ZAP VIDEO GAMES LTD (08896222)
- People for ZAP VIDEO GAMES LTD (08896222)
- More for ZAP VIDEO GAMES LTD (08896222)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2020 | DS01 | Application to strike the company off the register | |
28 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Jul 2018 | AD01 | Registered office address changed from 16 Cross Street Sheffield S13 7JR England to 91 Wingfield Crescent Sheffield S12 4WA on 22 July 2018 | |
03 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
27 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 289 Middlewood Road Middlewood Shops Sheffield S6 1TG England to 16 Cross Street Sheffield S13 7JR on 25 April 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | CH03 | Secretary's details changed for Mr Paul Higgins on 2 January 2016 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Paul Higgins on 2 January 2016 | |
01 Mar 2016 | CH01 | Director's details changed for Mrs Zowie Higgins on 2 January 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from Ground Floor Unit 29 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX to 289 Middlewood Road Middlewood Shops Sheffield S6 1TG on 1 March 2016 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
18 Sep 2014 | AD01 | Registered office address changed from 112 Richmond Park Rise Sheffield S13 8HE England to Ground Floor Flat Unit 29 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 18 September 2014 | |
14 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-14
|