ZIMZUN LIMITED

Company Documents

DateDescription
23/02/1023 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/087 November 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/05/087 May 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/0815 January 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/11/076 November 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/0725 September 2007 APPLICATION FOR STRIKING-OFF

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: -30 ST JOHN'S SQUARE, LONDON, EC1M 4DN

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: LHAM BROADWAY RETAIL CENTRE, FULHAM ROAD, LONDON, SW6 1BW

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: OTLIGHTS RESTAURANT, UNIT 601 CENTRE COURT SHOPPING, CENTRE QUEENS ROAD, WIMBLEDON LONDON SW19 8YA

View Document

04/03/044 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 COMPANY NAME CHANGED FOOTLIGHTS FULHAM LIMITED CERTIFICATE ISSUED ON 25/04/03; RESOLUTION PASSED ON 17/04/03

View Document

23/03/0323 March 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: OTLIGHTS RESTAURANT, CENTRE COURT SHOPPING CENTRE, QUEENS RD,WIMBLEDON, LONDON SW19 8YA

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 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