ZYBBI.ESL LTD
Company Documents
Date | Description |
---|---|
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
09/06/209 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
17/02/1717 February 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
24/10/1624 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
24/10/1624 October 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/15 |
29/07/1629 July 2016 | 31/10/15 TOTAL EXEMPTION FULL |
04/11/154 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/03/1510 March 2015 | DISS40 (DISS40(SOAD)) |
09/03/159 March 2015 | Annual return made up to 17 October 2014 with full list of shareholders |
24/02/1524 February 2015 | FIRST GAZETTE |
19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ZBIGNIEW OSWIECIMSKI / 19/02/2015 |
19/02/1519 February 2015 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 34 MANOR ROAD RUGBY WARWICKSHIRE CV21 2SZ |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/11/1315 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
19/12/1219 December 2012 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 9 NORTH STREET RUGBY WARWICKSHIRE CV21 2AB UNITED KINGDOM |
17/10/1217 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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