- Company Overview for PEDRO & ZULU LIMITED (09660411)
- Filing history for PEDRO & ZULU LIMITED (09660411)
- People for PEDRO & ZULU LIMITED (09660411)
- More for PEDRO & ZULU LIMITED (09660411)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2019 | DS01 | Application to strike the company off the register | |
12 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
09 Apr 2018 | AD01 | Registered office address changed from 1 Norduck Cottage Moat Lane Aston Abbotts Buckinghamshire HP22 4NF England to 1 Norduck Cottages Moat Lane Aston Abbotts Aylesbury HP22 4NF on 9 April 2018 | |
06 Apr 2018 | AP01 | Appointment of Mrs Alison Jane Carstens as a director on 25 March 2018 | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from 43 the Green Stoke Hammond Milton Keynes MK17 9DQ United Kingdom to 1 Norduck Cottage Moat Lane Aston Abbotts Buckinghamshire HP22 4NF on 9 August 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mr Johan Hermanus Carstens on 8 August 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Johan Hermanus Carstens as a person with significant control on 6 April 2016 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
29 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-29
|