ZEEMAX INTERNATIONAL DESIGN MAIL ORDER LIMITED
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
14/02/2214 February 2022 | Application to strike the company off the register |
23/09/2123 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/10/174 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/03/163 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/03/152 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/03/144 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/03/1312 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/03/1223 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
23/03/1223 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA HARLEY-NASH / 01/03/2012 |
23/03/1223 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / BARRY ASHTON PERMAN / 01/03/2012 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/03/117 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/03/1017 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/03/0825 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/03/0726 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/03/066 March 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/04/0511 April 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/04/0414 April 2004 | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
09/05/039 May 2003 | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
09/05/039 May 2003 | SECRETARY'S PARTICULARS CHANGED |
09/05/039 May 2003 | SECRETARY RESIGNED |
09/05/039 May 2003 | NEW SECRETARY APPOINTED |
16/11/0216 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
16/11/0216 November 2002 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 |
31/10/0231 October 2002 | NEW SECRETARY APPOINTED |
31/10/0231 October 2002 | DIRECTOR RESIGNED |
31/10/0231 October 2002 | SECRETARY RESIGNED |
02/09/022 September 2002 | COMPANY NAME CHANGED BLACK DOG LICENSING LIMITED CERTIFICATE ISSUED ON 02/09/02 |
08/04/028 April 2002 | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
23/04/0123 April 2001 | NEW DIRECTOR APPOINTED |
23/04/0123 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/04/0123 April 2001 | SECRETARY RESIGNED |
23/04/0123 April 2001 | DIRECTOR RESIGNED |
01/03/011 March 2001 | 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