Advanced company searchLink opens in new window

ZOOKKA LTD

Company number 09365867

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)
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2022 AA Micro company accounts made up to 31 January 2021
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 AA Micro company accounts made up to 31 January 2020
09 Aug 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
23 Jul 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
30 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 January 2019
16 May 2019 AD01 Registered office address changed from 18 Jackson Road Barking IG11 7UE England to Unit 4, Star Indusstrial Estate St. Johns Road Chadwell St. Mary Grays RM16 4AT on 16 May 2019
28 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Aug 2018 AD01 Registered office address changed from Unit C1 & C2 Dover Corner Industrial Estate New Road Rainham RM13 8QT England to 18 Jackson Road Barking IG11 7UE on 30 August 2018
11 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
11 Jun 2018 CH01 Director's details changed for Mr Hector Kayode Palmer on 7 June 2018
08 Jun 2018 PSC04 Change of details for Mr Hector Kayode Palmer as a person with significant control on 7 June 2018
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2017 AD01 Registered office address changed from 109 Hewett Road Dagenham Essex RM8 2XS England to Unit C1 & C2 Dover Corner Industrial Estate New Road Rainham RM13 8QT on 20 November 2017
13 Oct 2017 AA Micro company accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 1 February 2017 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015