ZOETROPE LIMITED

Atelier B1 The Old Brewery Atelier B1 The Old Brewery, Pill, BS20 0DH, Bristol
StatusDISSOLVED
Company No.08742496
CategoryPrivate Limited Company
Incorporated22 Oct 2013
Age10 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 4 days

SUMMARY

ZOETROPE LIMITED is an dissolved private limited company with number 08742496. It was incorporated 10 years, 6 months, 23 days ago, on 22 October 2013 and it was dissolved 4 years, 2 months, 4 days ago, on 10 March 2020. The company address is Atelier B1 The Old Brewery Atelier B1 The Old Brewery, Pill, BS20 0DH, Bristol.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-10-31

Documents

View document PDF

Legacy

Date: 11 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Capital

Type: SH19

Capital : 449 GBP

Date: 2019-11-11

Documents

View document PDF

Legacy

Date: 11 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/10/19

Documents

View document PDF

Resolution

Date: 11 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Bertie Howes

Change date: 2019-02-14

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Bertie Howes

Change date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-22

Psc name: Mr Benjamin Howes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 11 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael John Jessup

Termination date: 2018-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael John Jessup

Change date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Bertie Howes

Change date: 2017-11-01

Documents

View document PDF

Resolution

Date: 18 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-03

Officer name: Mr Benjamin Bertie Howes

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-20

Officer name: Steven Daniel Herd

Documents

View document PDF

Resolution

Date: 12 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2015

Action Date: 23 Feb 2015

Category: Capital

Type: SH01

Capital : 449 GBP

Date: 2015-02-23

Documents

View document PDF

Resolution

Date: 02 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael John Jessup

Appointment date: 2014-10-30

Documents

View document PDF

Resolution

Date: 02 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2014

Action Date: 02 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-02

Capital : 370 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2014

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Capital : 354 GBP

Date: 2013-10-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2014

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-31

Capital : 354 GBP

Documents

View document PDF

Incorporation company

Date: 22 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DS COATING APPLICATORS LTD

47 BRAEMAR DRIVE,SOUTH SHIELDS,NE34 7TZ

Number:09554126
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JABGE LTD

SUITES 12-14,BRIGHTON,BN1 4GW

Number:09654587
Status:LIQUIDATION
Category:Private Limited Company

MARKLEW FISHING COMPANY LIMITED

2 MARKET STREET,BROUGHTON-IN-FURNESS,LA20 6HP

Number:07933990
Status:ACTIVE
Category:Private Limited Company

MILTON KEYNES MOTOR AUCTIONS LIMITED

20 ROSEMARY DRIVE,BEDFORD,MK43 8PL

Number:02639160
Status:ACTIVE
Category:Private Limited Company

OSIP SOLUTIONS LIMITED

90E SERES ROAD,GLASGOW,G76 7QF

Number:SC410564
Status:ACTIVE
Category:Private Limited Company

ROTARY PORTRAITS INTERNATIONAL LIMITED

THE OLD SCHOOL,GREAT HORKESLEY,CO6 4BN

Number:02511020
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source