- Company Overview for ZONEDISK LIMITED (03127605)
- Filing history for ZONEDISK LIMITED (03127605)
- People for ZONEDISK LIMITED (03127605)
- More for ZONEDISK LIMITED (03127605)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | TM02 | Termination of appointment of Judith Marie Carter as a secretary on 19 November 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Karol Skwira as a director on 1 September 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from 38 King Street West Manchester M3 2WZ to Unit 77 Cariocca Business Park 2 Sawley Street Manchester M40 8BB on 13 August 2014 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
04 Dec 2012 | AP01 | Appointment of Karol Skwira as a director | |
06 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | TM01 | Termination of appointment of Jemma Lees as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Nicola Bond as a director | |
30 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
02 Nov 2011 | AP01 | Appointment of Nicola Sharon Bond as a director | |
02 Nov 2011 | AP01 | Appointment of Jemma Louise Lees as a director | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Nov 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Mr Pierre Alexandre Walser on 1 October 2009 | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Jan 2009 | 363a | Return made up to 21/10/08; full list of members | |
21 Jul 2008 | 123 | Nc inc already adjusted 20/06/08 |