ZEBRA CLAIMS LIMITED

Company Documents

DateDescription
07/05/197 May 2019 STRUCK OFF AND DISSOLVED

View Document

18/04/1818 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUNNINGHAM

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC PASTOR

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN GOWING

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 12/14TH FLOOR, ST JAMES TOWER 7 CHARLOTTE STREET MANCHESTER M1 4DZ ENGLAND

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 103 CASTLE STREET EDGELEY STOCKPORT SK3 9AR

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GOWING

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARC PASTOR

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER CUNNINGHAM

View Document

03/06/153 June 2015 22/04/15 STATEMENT OF CAPITAL GBP 103

View Document

16/05/1516 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 DIRECTOR APPOINTED MR MARC ANDREW PASTOR

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY HANNAM

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HANNAM

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR ADRIAN JAMES GOWING

View Document

09/07/139 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR AMIR EBRAHIMI

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR AMIR EHSAN EBRAHIMI

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/07/1113 July 2011 SECOND FILING WITH MUD 14/05/11 FOR FORM AR01

View Document

19/05/1119 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

21/05/0921 May 2009 DIRECTOR AND SECRETARY APPOINTED GEOFFREY HANNAM

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

14/05/0914 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company