ZETTABYTE LTD
Company Documents
| Date | Description |
|---|---|
| 02/05/232 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 02/05/232 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
| 14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
| 03/02/233 February 2023 | Application to strike the company off the register |
| 27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
| 27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
| 26/01/2326 January 2023 | Confirmation statement made on 2022-10-10 with no updates |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 11/12/2111 December 2021 | Compulsory strike-off action has been discontinued |
| 11/12/2111 December 2021 | Compulsory strike-off action has been discontinued |
| 10/12/2110 December 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 10/12/2110 December 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
| 14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 09/01/219 January 2021 | DISS40 (DISS40(SOAD)) |
| 29/12/2029 December 2020 | FIRST GAZETTE |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 22/03/2022 March 2020 | REGISTERED OFFICE CHANGED ON 22/03/2020 FROM 43 BERKELEY SQUARE LONDON W1J 5FJ |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 06/07/176 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 03/10/163 October 2016 | APPOINTMENT TERMINATED, DIRECTOR MAGDALENA MARRON |
| 03/10/163 October 2016 | APPOINTMENT TERMINATED, DIRECTOR MAGDALENA MARRON |
| 23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETE MARRON / 22/08/2016 |
| 22/08/1622 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR PETE MARRON / 20/08/2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETE MARRON / 29/06/2016 |
| 30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENA SABINA MARRON / 29/06/2016 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 23/10/1523 October 2015 | 10/10/15 NO MEMBER LIST |
| 23/10/1523 October 2015 | REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 43 BERKELEY SQUARE BERKELEY SQUARE LONDON W1J 5FJ |
| 28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 11/11/1411 November 2014 | 10/10/14 NO MEMBER LIST |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/10/1429 October 2014 | DIRECTOR APPOINTED MAGDALENA SABINA MARRON |
| 22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM INTERNATIONAL HOUSE 39 GREAT WINDMILL STREET LONDON W1D 7LX ENGLAND |
| 06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 16/01/1416 January 2014 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 19D BALCOMBE STREET LONDON NW1 6HE ENGLAND |
| 31/12/1331 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR PETE MARRON / 30/12/2013 |
| 31/12/1331 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETE MARRON / 30/12/2013 |
| 31/12/1331 December 2013 | REGISTERED OFFICE CHANGED ON 31/12/2013 FROM INTERNATIONAL HOUSE 39 GREAT WINDMILL STREET LONDON W1D 7LX |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 28/10/1328 October 2013 | 10/10/13 NO MEMBER LIST |
| 10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETE MARRON / 01/03/2012 |
| 12/10/1212 October 2012 | 10/10/12 NO MEMBER LIST |
| 12/10/1212 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR PETE MARRON / 01/03/2012 |
| 29/11/1129 November 2011 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 4 BUCKLAND HOUSE BLANDFORD STREET 6-8 BLANDFORD STREET LONDON W1U 4AU ENGLAND |
| 10/10/1110 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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