ZIBBLING LIMITED
Status | DISSOLVED |
Company No. | 09902634 |
Category | Private Limited Company |
Incorporated | 04 Dec 2015 |
Age | 8 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2023 |
Years | 1 year, 11 days |
SUMMARY
ZIBBLING LIMITED is an dissolved private limited company with number 09902634. It was incorporated 8 years, 4 months, 25 days ago, on 04 December 2015 and it was dissolved 1 year, 11 days ago, on 18 April 2023. The company address is Wincham House Wincham House, Congleton, CW12 4TR, Cheshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jan 2023
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 27 Sep 2022
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Russel James Simpson Deceased No1 Trust
Notification date: 2022-09-22
Documents
Cessation of a person with significant control
Date: 27 Sep 2022
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rhonda Simpson
Cessation date: 2022-09-22
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Appoint corporate secretary company with name date
Date: 14 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-01-04
Officer name: Wincham Accountancy Limited
Documents
Termination secretary company with name termination date
Date: 14 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wincham Accountants
Termination date: 2021-01-04
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital alter shares redemption statement of capital
Date: 04 Jan 2020
Action Date: 23 Dec 2019
Category: Capital
Type: SH02
Date: 2019-12-23
Capital : 2.00 GBP
Documents
Accounts amended with accounts type total exemption full
Date: 12 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-13
Officer name: Mr Mark Damion Roach
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rhonda Simpson
Termination date: 2019-03-13
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Notification of a person with significant control
Date: 08 Oct 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rhonda Simpson
Notification date: 2018-05-09
Documents
Cessation of a person with significant control
Date: 08 Oct 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Russell James Simpson
Cessation date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 09 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rhonda Simpson
Appointment date: 2018-05-09
Documents
Termination director company with name termination date
Date: 09 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-09
Officer name: Russell James Simpson
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 28 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Russell James Simpson
Change date: 2016-09-28
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Change to a person with significant control
Date: 01 Sep 2017
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Russell James Simpson
Change date: 2017-08-25
Documents
Accounts with accounts type unaudited abridged
Date: 05 May 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital alter shares redemption statement of capital
Date: 28 Sep 2016
Action Date: 15 Sep 2016
Category: Capital
Type: SH02
Capital : 235,033 GBP
Date: 2016-09-15
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Appoint person director company with name date
Date: 18 Mar 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell James Simpson
Appointment date: 2016-02-16
Documents
Termination director company with name termination date
Date: 18 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Damion Roach
Termination date: 2016-03-16
Documents
Termination director company with name termination date
Date: 18 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ivars
Termination date: 2016-03-16
Documents
Some Companies
34 BLACKTHORN LANE,BOSTON,PE21 9BG
Number: | 08852854 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 RUMBUSH LANE,SOLIHULL,B90 1RA
Number: | 10380572 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOLD, 114,SIDCUP,DA15 7AE
Number: | 11437093 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 STIRLING ROAD,BOURNEMOUTH,BH3 7JH
Number: | 03710216 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LOSTOCK BOULEVARD,LEYLAND,PR26 6QG
Number: | 11610461 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTEX CLOTHING COMPANY LIMITED
MALVERN MILL,NELSON,BB9 8AQ
Number: | 05760397 |
Status: | ACTIVE |
Category: | Private Limited Company |