About

Registered Number: 06617235
Date of Incorporation: 11/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: The Pavilion, 1 Newhams Road, London, SE1 3UZ

 

Based in London, Zebra Projects Holdings (2008) Ltd was founded on 11 June 2008, it's status is listed as "Active". We don't currently know the number of employees at this business. Serhan, Line, Tsui, Wayne, Ngai-kocher, Daniel are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TSUI, Wayne 16 July 2008 - 1
NGAI-KOCHER, Daniel 16 July 2008 30 November 2010 1
Secretary Name Appointed Resigned Total Appointments
SERHAN, Line 01 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 16 April 2019
SH06 - Notice of cancellation of shares 14 January 2019
SH03 - Return of purchase of own shares 14 January 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 24 September 2018
SH01 - Return of Allotment of shares 18 September 2018
TM02 - Termination of appointment of secretary 18 September 2018
AP03 - Appointment of secretary 18 September 2018
CS01 - N/A 20 June 2018
PSC01 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 09 June 2017
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 06 June 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
SH01 - Return of Allotment of shares 07 March 2014
RESOLUTIONS - N/A 26 February 2014
AA - Annual Accounts 02 October 2013
RESOLUTIONS - N/A 13 August 2013
SH06 - Notice of cancellation of shares 13 August 2013
SH06 - Notice of cancellation of shares 13 August 2013
SH03 - Return of purchase of own shares 13 August 2013
SH03 - Return of purchase of own shares 13 August 2013
MR04 - N/A 09 August 2013
AR01 - Annual Return 03 August 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 21 June 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 10 June 2011
AR01 - Annual Return 25 March 2011
TM01 - Termination of appointment of director 24 March 2011
RESOLUTIONS - N/A 25 January 2011
SH06 - Notice of cancellation of shares 25 January 2011
SH03 - Return of purchase of own shares 25 January 2011
AA01 - Change of accounting reference date 12 November 2010
AA - Annual Accounts 21 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
TM01 - Termination of appointment of director 16 January 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 10 July 2009
225 - Change of Accounting Reference Date 14 May 2009
RESOLUTIONS - N/A 02 January 2009
RESOLUTIONS - N/A 02 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
395 - Particulars of a mortgage or charge 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
MEM/ARTS - N/A 30 June 2008
CERTNM - Change of name certificate 27 June 2008
225 - Change of Accounting Reference Date 24 June 2008
NEWINC - New incorporation documents 11 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.