ZEBRA RETAIL FASHION 2 LIMITED - BOREHAMWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-06-27 View Report
Dissolution. Dissolution application strike off company. 2023-06-14 View Report
Officers. Officer name: Dennis Cerullo. Termination date: 2023-06-13. 2023-06-14 View Report
Accounts. Accounts type total exemption full. 2023-04-18 View Report
Confirmation statement. Statement with no updates. 2022-10-19 View Report
Accounts. Accounts type total exemption full. 2022-05-05 View Report
Confirmation statement. Statement with no updates. 2021-10-20 View Report
Accounts. Accounts type total exemption full. 2021-04-07 View Report
Confirmation statement. Statement with no updates. 2020-10-14 View Report
Address. New address: 146 Manor Way Borehamwood WD6 1QX. Old address: C/O R Walters & Co Suite a 4-6 Canfield Place London NW6 3BT. Change date: 2020-05-12. 2020-05-12 View Report
Accounts. Change account reference date company current shortened. 2020-05-12 View Report
Accounts. Accounts type micro entity. 2020-03-18 View Report
Confirmation statement. Statement with no updates. 2019-10-24 View Report
Accounts. Accounts type micro entity. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2018-10-22 View Report
Accounts. Accounts type micro entity. 2018-02-09 View Report
Confirmation statement. Statement with no updates. 2017-10-24 View Report
Accounts. Accounts type total exemption small. 2016-12-06 View Report
Confirmation statement. Statement with updates. 2016-10-27 View Report
Accounts. Accounts type total exemption small. 2016-01-19 View Report
Annual return. With made up date full list shareholders. 2015-12-18 View Report
Accounts. Accounts type total exemption small. 2015-01-21 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Accounts. Accounts type total exemption small. 2013-12-24 View Report
Annual return. With made up date full list shareholders. 2013-11-06 View Report
Accounts. Accounts type total exemption small. 2013-01-07 View Report
Annual return. With made up date full list shareholders. 2012-10-24 View Report
Officers. Change date: 2012-10-24. Officer name: Dennis Cerullo. 2012-10-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-12-09 View Report
Officers. Officer name: Dennis Cerullo. 2011-10-18 View Report
Officers. Officer name: Wendy Irene Cerullo. 2011-10-18 View Report
Capital. Capital allotment shares. 2011-10-18 View Report
Officers. Officer name: Waterlow Secretaries Limited. 2011-10-14 View Report
Officers. Officer name: Dunstana Davies. 2011-10-14 View Report
Incorporation. Incorporation company. 2011-10-12 View Report