- Company Overview for ZIBOH INTERIORS LIMITED (02844490)
- Filing history for ZIBOH INTERIORS LIMITED (02844490)
- People for ZIBOH INTERIORS LIMITED (02844490)
- Charges for ZIBOH INTERIORS LIMITED (02844490)
- Registers for ZIBOH INTERIORS LIMITED (02844490)
- More for ZIBOH INTERIORS LIMITED (02844490)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Mar 2015 | TM01 | Termination of appointment of Brian Fox as a director on 9 March 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
01 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
08 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
07 Sep 2012 | AD01 | Registered office address changed from Unit a1 Send Business Centre Tannery Lane Send Woking Surrey GU23 7EF England on 7 September 2012 | |
02 Jul 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
10 Feb 2012 | AD01 | Registered office address changed from Unit 3 Sturtwood Farm Partridge Lane Newdigate Dorking Surrey RH5 5EE on 10 February 2012 | |
06 Sep 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
06 Sep 2011 | CH01 | Director's details changed for Mr Brian Fox on 6 September 2011 | |
21 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Victoria Leamar Louise Fox on 13 August 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Brian Fox on 13 August 2010 | |
31 Aug 2010 | CH03 | Secretary's details changed for Victoria Leamar Louise Fox on 13 August 2010 | |
02 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
09 Sep 2009 | 363a | Return made up to 13/08/09; full list of members | |
01 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
10 Mar 2009 | 288c | Director and secretary's change of particulars / victoria ahari / 26/02/2009 | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from the exchange haslucks green road shirley solihull west midlands B90 2EL | |
26 Aug 2008 | 363a | Return made up to 13/08/08; full list of members | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
02 Oct 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
27 Sep 2007 | 363a | Return made up to 13/08/07; full list of members |