GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, March 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, November 2020
|
dissolution |
Free Download
(1 page)
|
CH01 |
On September 10, 2020 director's details were changed
filed on: 10th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6-8 Freeman Street Freeman Street Grimsby DN32 7AA. Change occurred on September 10, 2020. Company's previous address: 29 Lygrave Stevenage Hertfordshire SG2 8LB.
filed on: 10th, September 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 10, 2020
filed on: 10th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 27th, August 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 23rd, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 6, 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 3, 2018
filed on: 3rd, April 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2017
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 2, 2017
filed on: 2nd, October 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 11th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 26, 2016
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 5th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 5, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 1st, October 2015
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed zebra artist management LIMITEDcertificate issued on 20/04/15
filed on: 20th, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2014
filed on: 16th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 16, 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2013
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on November 26, 2013: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|