- Company Overview for ZOE JANE CORBETT LTD (08938236)
- Filing history for ZOE JANE CORBETT LTD (08938236)
- People for ZOE JANE CORBETT LTD (08938236)
- Charges for ZOE JANE CORBETT LTD (08938236)
- More for ZOE JANE CORBETT LTD (08938236)
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) |
---|---|---|---|
19 May 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Oct 2020 | PSC04 | Change of details for Miss Zoe Jane Corbett as a person with significant control on 15 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Miss Zoe Jane Corbett on 15 October 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Willersey Stores Main Street Willersey Broadway WR12 7PJ England to Jessica's Cottage 3 Mill Row Station Road Blockley Gloucestershire GL56 9JS on 15 October 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
14 Feb 2020 | CH01 | Director's details changed for Miss Zoe Jane Corbett on 14 February 2020 | |
14 Feb 2020 | PSC04 | Change of details for Miss Zoe Jane Corbett as a person with significant control on 14 February 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from Jessica's Cottage 3 Mill Row Station Road Blockley Gloucestershire GL56 9JS to Willersey Stores Main Street Willersey Broadway WR12 7PJ on 14 February 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off |