ZULLO & HOLLAND LIMITED

Company Documents

DateDescription
18/05/1918 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 4 CROSS STREET BEESTON NOTTINGHAM NG9 2NX

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA BAYLIS-ZULLO

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR LORRAINE SMURTHWAITE

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROMANO ZULLO

View Document

05/04/185 April 2018 CESSATION OF LOAF HAIR UK LTD AS A PSC

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN SMURTHWAITE

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR NORMAN SMURTHWAITE

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR CRAIG WILSON

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/09/1713 September 2017 CESSATION OF ROMANO ZULLO AS A PSC

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOAF HAIR UK LTD

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MRS LORRAINE MAY SMURTHWAITE

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELO VALLILLO

View Document

24/08/1724 August 2017 CESSATION OF ANGELO GIOVANNI VALLILLO AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/01/168 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/02/1412 February 2014 DIRECTOR APPOINTED MR ANGELO VALLILLO

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/12/1324 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

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

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY ARRON O'HALLORAN

View Document

07/06/127 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

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

View Accounts

19/09/1119 September 2011 SECRETARY APPOINTED MRS ANGELA JANE BAYLIS-ZULLO

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 26 UPPER PARLIAMENT STREET NOTTINGHAM NG1 2AD UNITED KINGDOM

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROMANO ZULLO / 29/05/2010

View Document

16/08/1016 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 26 UPPER PARLIAMENT STREET NOTTINGHAM NG1 2AD

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY ROMANO ZULLO

View Document

23/07/0923 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0923 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0923 July 2009 SECRETARY APPOINTED MR ARRON O'HALLORAN

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY HOLLAND

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 5 CLIPSTONE AVENUE MAPPERLEY NOTTINGHAM NG3 5JZ

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

29/05/0329 May 2003 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