Date | Description |
2025-03-05 |
delete source_ip 172.67.180.190 |
2025-03-05 |
delete source_ip 104.21.31.233 |
2025-03-05 |
insert index_pages_linkeddomain asapfinance.org |
2025-03-05 |
insert index_pages_linkeddomain frostbank.com |
2025-03-05 |
insert source_ip 104.21.16.1 |
2025-03-05 |
insert source_ip 104.21.32.1 |
2025-03-05 |
insert source_ip 104.21.48.1 |
2025-03-05 |
insert source_ip 104.21.64.1 |
2025-03-05 |
insert source_ip 104.21.80.1 |
2025-03-05 |
insert source_ip 104.21.96.1 |
2025-03-05 |
insert source_ip 104.21.112.1 |
2024-10-25 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/08/2024:LIQ. CASE NO.1 |
2024-06-21 |
delete source_ip 192.185.129.80 |
2024-06-21 |
insert source_ip 172.67.180.190 |
2024-06-21 |
insert source_ip 104.21.31.233 |
2024-06-21 |
update robots_txt_status www.zebraseasonticketfinance.com: 200 => 0 |
2024-06-21 |
update website_status ParkedDomain => OK |
2023-10-04 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/08/2023:LIQ. CASE NO.1 |
2023-07-22 |
update website_status Disallowed => ParkedDomain |
2022-12-09 |
update website_status FlippedRobots => Disallowed |
2022-11-15 |
update website_status EmptyPage => FlippedRobots |
2022-10-28 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/08/2022:LIQ. CASE NO.1 |
2022-08-16 |
update website_status FlippedRobots => EmptyPage |
2022-04-26 |
update website_status Unavailable => FlippedRobots |
2022-03-26 |
update website_status OK => Unavailable |
2021-10-25 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/08/2021:LIQ. CASE NO.1 |
2021-06-05 |
delete index_pages_linkeddomain fca.org.uk |
2021-06-05 |
insert index_pages_linkeddomain linkedin.com |
2021-04-08 |
update website_status IndexPageFetchError => OK |
2021-04-08 |
delete source_ip 185.217.42.134 |
2021-04-08 |
insert source_ip 192.185.129.80 |
2021-04-08 |
update robots_txt_status www.zebraseasonticketfinance.com: 0 => 200 |
2021-02-07 |
update website_status DNSError => IndexPageFetchError |
2020-11-23 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2020-10-30 |
delete address 3365 CENTURY WAY THORPE PARK LEEDS ENGLAND LS15 8ZB |
2020-10-30 |
insert address C/O GEOFFREY MARTIN & CO 3RD FLOOR LEEDS LS1 5HN |
2020-10-30 |
update company_status Active => Liquidation |
2020-10-30 |
update registered_address |
2020-09-23 |
update website_status OK => DNSError |
2020-09-04 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2020-09-04 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2020-09-04 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2020-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2020 FROM
3365 CENTURY WAY
THORPE PARK
LEEDS
LS15 8ZB
ENGLAND |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-30 |
2020-01-07 |
update accounts_next_due_date 2019-12-24 => 2020-09-30 |
2019-12-24 |
update statutory_documents 30/12/18 AUDITED ABRIDGED |
2019-10-07 |
update account_ref_day 31 => 30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-24 |
2019-09-24 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018 |
2019-09-10 |
delete source_ip 31.193.6.40 |
2019-09-10 |
insert source_ip 185.217.42.134 |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
2019-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORCHARD FUNDING GROUP PLC |
2019-07-24 |
update statutory_documents CESSATION OF MICHAEL ALAN WOODALL AS A PSC |
2019-06-11 |
update statutory_documents CESSATION OF PETER CHARLES RICHARDSON AS A PSC |
2019-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON |
2019-05-07 |
update statutory_documents 11/04/19 STATEMENT OF CAPITAL GBP 1020 |
2019-04-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-04-10 |
insert alias Zebra Finance Limited |
2019-04-07 |
update num_mort_outstanding 1 => 0 |
2019-04-07 |
update num_mort_satisfied 0 => 1 |
2019-03-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069605300001 |
2019-03-07 |
update num_mort_charges 0 => 1 |
2019-03-07 |
update num_mort_outstanding 0 => 1 |
2019-02-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069605300001 |
2018-10-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-20 |
update statutory_documents 31/12/17 AUDITED ABRIDGED |
2018-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
2018-06-07 |
insert address 3365 Century Way,Thorpe Park,Leeds,England,LS15 8ZB |
2018-05-11 |
delete address CENTURY HOUSE 29 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9PG |
2018-05-11 |
insert address 3365 CENTURY WAY THORPE PARK LEEDS ENGLAND LS15 8ZB |
2018-05-11 |
update registered_address |
2018-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2018 FROM
CENTURY HOUSE 29 CLARENDON ROAD
LEEDS
WEST YORKSHIRE
LS2 9PG |
2017-12-04 |
update statutory_documents 14/11/17 STATEMENT OF CAPITAL GBP 1200.00 |
2017-11-30 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-11-06 |
insert registration_number 688465 |
2017-10-07 |
update account_category SMALL => AUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 AUDITED ABRIDGED |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2015-09-09 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-09-09 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-08-07 |
update statutory_documents 12/07/15 FULL LIST |
2015-07-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-07-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT EASTON |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-07 |
delete address CENTURY HOUSE 29 CLARENDON ROAD LEEDS WEST YORKSHIRE UNITED KINGDOM LS2 9PG |
2014-09-07 |
insert address CENTURY HOUSE 29 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9PG |
2014-09-07 |
insert company_previous_name TRENT FINANCE LIMITED |
2014-09-07 |
update name TRENT FINANCE LIMITED => ZEBRA FINANCE LIMITED |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-09-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-08-30 |
update statutory_documents COMPANY NAME CHANGED TRENT FINANCE LIMITED
CERTIFICATE ISSUED ON 30/08/14 |
2014-08-30 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-08-21 |
update statutory_documents 12/07/14 FULL LIST |
2013-10-21 |
update statutory_documents ADOPT ARTICLES 17/10/2013 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-09-06 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-08-28 |
update statutory_documents DIRECTOR APPOINTED MR PETER CHARLES RICHARDSON |
2013-08-28 |
update statutory_documents 12/07/13 FULL LIST |
2013-08-15 |
update statutory_documents 12/07/13 STATEMENT OF CAPITAL GBP 800 |
2013-06-23 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-09-30 |
2013-06-22 |
update account_ref_month 3 => 12 |
2013-06-21 |
delete sic_code 6512 - Other monetary intermediation |
2013-06-21 |
delete sic_code 6522 - Other credit granting |
2013-06-21 |
delete sic_code 6523 - Other financial intermediation |
2013-06-21 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-21 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-21 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2012-11-08 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-24 |
update statutory_documents CURRSHO FROM 31/03/2013 TO 31/12/2012 |
2012-09-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2012-09-13 |
update statutory_documents 21/08/12 STATEMENT OF CAPITAL GBP 533.00 |
2012-07-27 |
update statutory_documents 12/07/12 FULL LIST |
2012-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2012 FROM
6 HIGHWAY
GUISELEY
LEEDS
LS20 8LF
ENGLAND |
2012-01-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DEAN |
2011-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2011 FROM
CENTURY HOUSE 29 CLARENDON ROAD
LEEDS
LS2 9PG |
2011-07-18 |
update statutory_documents 12/07/11 FULL LIST |
2010-07-12 |
update statutory_documents 12/07/10 FULL LIST |
2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN EASTON / 12/07/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN EASTON / 30/06/2010 |
2010-07-01 |
update statutory_documents DIRECTOR APPOINTED PETER GRENVILLE FLETCHER |
2010-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA FLETCHER |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN WOODALL / 21/04/2010 |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE FLETCHER / 21/04/2010 |
2010-04-26 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT DEAN / 05/11/2009 |
2009-08-19 |
update statutory_documents DIRECTOR APPOINTED MICHAEL ALAN WOODALL |
2009-08-11 |
update statutory_documents DIRECTOR APPOINTED AMANDA JAYNE FLETCHER |
2009-08-11 |
update statutory_documents DIRECTOR APPOINTED ROBERT JOHN EASTON |
2009-08-07 |
update statutory_documents CURRSHO FROM 31/07/2010 TO 31/03/2010 |
2009-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2009 FROM
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ
ENGLAND |
2009-07-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |