- Company Overview for "ZUZIA" LIMITED (10395666)
- Filing history for "ZUZIA" LIMITED (10395666)
- People for "ZUZIA" LIMITED (10395666)
- More for "ZUZIA" LIMITED (10395666)
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) |
---|---|---|---|
02 Nov 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
02 Nov 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
21 Feb 2023 | DS02 | Withdraw the company strike off application | |
03 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2022 | DS01 | Application to strike the company off the register | |
22 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
25 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
07 May 2021 | AD01 | Registered office address changed from 4 Munday Gardens Whitwick Coalville LE67 5FA England to 296 Hall Lane Whitwick Leicestershire LE67 5PE on 7 May 2021 | |
07 May 2021 | PSC04 | Change of details for Mr Dominik Dabek as a person with significant control on 7 May 2021 | |
07 May 2021 | CH01 | Director's details changed for Mr Dominik Dabek on 7 May 2021 | |
13 Oct 2020 | AA | Micro company accounts made up to 30 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
21 Aug 2020 | AA | Micro company accounts made up to 30 September 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
26 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
09 Sep 2017 | AD01 | Registered office address changed from 4 4 Munday Gardens Whitwick LE67 5FA United Kingdom to 4 Munday Gardens Whitwick Coalville LE67 5FA on 9 September 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from Flat 5 Barry House Hartland Road Addlestone KT15 1JT United Kingdom to 4 4 Munday Gardens Whitwick LE67 5FA on 31 August 2017 | |
27 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-27
|