Advanced company searchLink opens in new window

ZEBNET LTD

Company number 06640001

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
09 Jul 2013 CH01 Director's details changed for Mr Haider Jehanzeb on 9 July 2013
09 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
10 Jul 2012 CH01 Director's details changed for Mr Haider Jehanzeb on 10 July 2012
10 Jun 2012 AD01 Registered office address changed from 10 Buckhurst Road Office 8 Bexhill-on-Sea East Sussex TN40 1QF England on 10 June 2012
10 Jun 2012 AD01 Registered office address changed from Charlbury House 54 Charlbury Crescent Birmingham Yardley B26 2LL on 10 June 2012
22 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
09 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
10 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Dec 2010 CH01 Director's details changed for Mr Haider Jehanzeb on 17 December 2010
08 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Mr Haider Jehanzeb on 3 June 2010
28 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
24 Mar 2010 AD01 Registered office address changed from Monkton House 124 High Street Ramsgate CT11 9UA on 24 March 2010
17 Mar 2010 TM02 Termination of appointment of Camster Secretary Ltd. as a secretary
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2009 AR01 Annual return made up to 8 July 2009 with full list of shareholders
27 Apr 2009 287 Registered office changed on 27/04/2009 from 4 beach houses royal crescent margate CT9 5AL
09 Dec 2008 287 Registered office changed on 09/12/2008 from office 3 3-4, marine gardens margate CT9 1UN
08 Jul 2008 NEWINC Incorporation