- Company Overview for ZS LIFESTYLE LTD (10276977)
- Filing history for ZS LIFESTYLE LTD (10276977)
- People for ZS LIFESTYLE LTD (10276977)
- More for ZS LIFESTYLE LTD (10276977)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2021 | DS01 | Application to strike the company off the register | |
29 Nov 2021 | PSC05 | Change of details for Zoe Sugg Ltd as a person with significant control on 29 November 2021 | |
29 Nov 2021 | PSC05 | Change of details for Zoe Sugg Ltd as a person with significant control on 29 November 2021 | |
29 Nov 2021 | CH01 | Director's details changed for Ms Zoe Elizabeth Sugg on 29 November 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from C/O Atoz 16 High Holborn London WC1V 6BX England to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on 26 November 2021 | |
28 Jul 2021 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
24 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Mar 2021 | PSC05 | Change of details for Zoe Sugg Ltd as a person with significant control on 29 September 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from C/O Atoz Creatives Ltd, Aviation House 125 Kingsway London WC2B 6NH to C/O Atoz 16 High Holborn London WC1V 6BX on 29 September 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
12 Jul 2019 | CH01 | Director's details changed for Ms Zoe Elizabeth Sugg on 11 July 2019 | |
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Feb 2019 | PSC05 | Change of details for Zoe Sugg Ltd as a person with significant control on 25 February 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Ms Zoe Elizabeth Sugg on 25 February 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from C/O Zoe Sugg Ltd 48 Charlotte Street Londn W1T 2NS England to C/O Atoz Creatives Ltd, Aviation House 125 Kingsway London WC2B 6NH on 25 January 2019 | |
24 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
24 Jul 2018 | PSC07 | Cessation of Zoe Sugg Ltd as a person with significant control on 12 July 2018 | |
24 Jul 2018 | PSC07 | Cessation of Zoe Elizabeth Sugg as a person with significant control on 12 July 2018 | |
11 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 |