S. ZAMPERINI LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
| 18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
| 07/07/237 July 2023 | Application to strike the company off the register |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 07/11/197 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/02/1629 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/03/156 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/03/1417 March 2014 | 02/03/14 NO CHANGES |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/03/1314 March 2013 | 02/03/13 NO CHANGES |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/03/122 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/03/1110 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
| 12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/02/1015 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ZAMPERINI / 15/02/2010 |
| 07/11/097 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/03/095 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ZAMPERINI-KELLY / 09/12/2008 |
| 10/02/0910 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 15/01/0915 January 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 09/01/099 January 2009 | COMPANY NAME CHANGED BROOKSON (5664D) LIMITED CERTIFICATE ISSUED ON 09/01/09 |
| 28/12/0828 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ZAMPERINI-KELLY / 09/12/2008 |
| 12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/04/0823 April 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 11/02/0811 February 2008 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 07/02/087 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 23/04/0723 April 2007 | DIRECTOR RESIGNED |
| 23/04/0723 April 2007 | NEW DIRECTOR APPOINTED |
| 14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 26/02/0726 February 2007 | S366A DISP HOLDING AGM 07/02/07 |
| 07/02/077 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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