Advanced company searchLink opens in new window

ZOBI LIMITED

Company number 11335678

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)
02 May 2024 WU07 Progress report in a winding up by the court
07 Apr 2024 WU07 Progress report in a winding up by the court
13 Jan 2024 TM01 Termination of appointment of Scott Bradley Lever as a director on 18 October 2023
13 Jan 2024 PSC07 Cessation of Scott Bradley Lever as a person with significant control on 20 December 2021
21 Mar 2023 WU07 Progress report in a winding up by the court
22 Jun 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to C/O Frp 4 Beaconsfield Road St. Albans AL1 3rd on 22 June 2022
14 Jun 2022 PSC04 Change of details for Mr Scott Bradley Lever as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Scott Bradley Lever on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from C/O Frp 4 Beaconsfield Road St Albans AL1 3rd to 128 City Road London EC1V 2NX on 13 June 2022
21 Jan 2022 WU04 Appointment of a liquidator
21 Jan 2022 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to C/O Frp 4 Beaconsfield Road St Albans AL1 3rd on 21 January 2022
09 Jan 2022 COCOMP Order of court to wind up
03 Jan 2022 CH01 Director's details changed for Mr Scott Bradley Lever on 25 October 2021
28 Sep 2021 AD01 Registered office address changed from Unit 36 Battlers Green Farm Common Lane Radlett Hertfordshire WD7 8PH England to Kemp House City Road London EC1V 2NX on 28 September 2021
21 Sep 2021 AA Micro company accounts made up to 30 April 2020
27 Jul 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 36 Battlers Green Farm Common Lane Radlett Hertfordshire WD7 8PH on 27 July 2021
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2021 CS01 Confirmation statement made on 29 April 2021 with updates
30 Jun 2021 PSC04 Change of details for Mr Scott Lever as a person with significant control on 29 April 2021
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 1.397613
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 1.368271
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 December 2020
  • GBP 1.295398
29 Dec 2020 SH02 Sub-division of shares on 18 December 2020
18 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2020
  • GBP 1.17443