ZEBRA STRIPES DESIGN LTD

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

09/12/219 December 2021 Application to strike the company off the register

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 130 NANKEVILLE COURT GUILDFORD ROAD WOKING SURREY GU22 7WH ENGLAND

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-MARC CAMPAGNA / 01/09/2020

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR JEAN-MARC CAMPAGNA / 01/09/2020

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 24 WILLIAM BOOTH PLACE STANLEY ROAD WOKING SURREY GU21 5EW ENGLAND

View Document

26/01/2026 January 2020 PSC'S CHANGE OF PARTICULARS / MR JEAN-MARC CAMPAGNA / 20/01/2020

View Document

21/09/1921 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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