Advanced company searchLink opens in new window

ZONEDISK LIMITED

Company number 03127605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,001
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