ZROOMZ LIMITED

05833796
3 HIGH STREET BECKENHAM KENT BR3 1AZ

Documents

Documents
Date Category Description Pages
05 Nov 2019 gazette Gazette Dissolved Compulsory 1 Buy now
20 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
27 Jul 2018 accounts Annual Accounts 12 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2017 accounts Annual Accounts 11 Buy now
29 Jun 2016 annual-return Annual Return 3 Buy now
26 Jun 2016 accounts Annual Accounts 13 Buy now
27 Aug 2015 annual-return Annual Return 4 Buy now
27 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Feb 2015 accounts Annual Accounts 13 Buy now
12 Jun 2014 annual-return Annual Return 4 Buy now
02 Apr 2014 accounts Annual Accounts 12 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
12 Feb 2013 accounts Annual Accounts 12 Buy now
11 Jun 2012 annual-return Annual Return 4 Buy now
30 Mar 2012 officers Termination of appointment of secretary (Karen Ponikwer) 1 Buy now
07 Feb 2012 accounts Annual Accounts 13 Buy now
09 Jun 2011 annual-return Annual Return 5 Buy now
01 Feb 2011 accounts Annual Accounts 12 Buy now
05 Oct 2010 officers Termination of appointment of director (Peter Knight) 1 Buy now
13 Sep 2010 address Change Sail Address Company 1 Buy now
13 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 accounts Annual Accounts 7 Buy now
13 Jul 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
17 Feb 2009 accounts Annual Accounts 17 Buy now
11 Dec 2008 officers Secretary appointed ms karen ponikwer 1 Buy now
11 Dec 2008 officers Appointment terminated secretary robert balcombe 1 Buy now
02 Jun 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from 14 anderson place bagshot surrey GU19 5LX 1 Buy now
02 Jun 2008 address Location of debenture register 1 Buy now
02 Jun 2008 address Location of register of members 1 Buy now
31 Mar 2008 accounts Annual Accounts 6 Buy now
01 Dec 2007 capital Ad 16/04/07--------- £ si 139999@1 2 Buy now
23 Nov 2007 address Registered office changed on 23/11/07 from: the white house 164 bridge road sarisbury green southampton SO31 7EH 1 Buy now
23 Nov 2007 officers New director appointed 1 Buy now
23 Nov 2007 capital Nc inc already adjusted 16/04/07 2 Buy now
23 Nov 2007 accounts Accounting reference date extended from 30/06/07 to 30/10/07 1 Buy now
05 Jun 2007 accounts Accounting reference date extended from 31/05/07 to 30/06/07 1 Buy now
05 Jun 2007 annual-return Return made up to 31/05/07; full list of members 2 Buy now
01 Apr 2007 officers New secretary appointed 2 Buy now
01 Apr 2007 officers Secretary resigned 1 Buy now
27 Jul 2006 address Registered office changed on 27/07/06 from: 3 high street beckenham kent BR3 1AZ 1 Buy now
31 May 2006 incorporation Incorporation Company 17 Buy now