Advanced company searchLink opens in new window

ZEBRA FINANCE VENTURES LIMITED

Company number 09259989

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 TM01 Termination of appointment of Peter Grenville Fletcher as a director on 6 November 2020
05 Nov 2020 TM01 Termination of appointment of Michael Woodall as a director on 4 November 2020
02 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
19 Aug 2020 PSC01 Notification of Peter Charles Richardson as a person with significant control on 29 October 2019
19 Aug 2020 PSC01 Notification of Peter Grenville Fletcher as a person with significant control on 29 October 2019
19 Aug 2020 PSC01 Notification of Michael Alan Woodall as a person with significant control on 29 October 2019
19 Aug 2020 PSC07 Cessation of Zebra Finance Limited as a person with significant control on 29 October 2019
11 Mar 2020 PSC02 Notification of Zebra Finance Limited as a person with significant control on 29 October 2019
11 Mar 2020 PSC07 Cessation of Michael Alan Woodall as a person with significant control on 29 October 2019
11 Mar 2020 PSC07 Cessation of Peter Charles Richardson as a person with significant control on 29 October 2019
11 Mar 2020 PSC07 Cessation of Peter Grenville Fletcher as a person with significant control on 29 October 2019
29 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
18 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
19 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
10 Apr 2018 AD01 Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018
27 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
03 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
27 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
02 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 300
03 Aug 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
13 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-13
  • GBP 300