- Company Overview for ZINC HOUSE MANAGEMENT LIMITED (03708397)
- Filing history for ZINC HOUSE MANAGEMENT LIMITED (03708397)
- People for ZINC HOUSE MANAGEMENT LIMITED (03708397)
- More for ZINC HOUSE MANAGEMENT LIMITED (03708397)
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) |
---|---|---|---|
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Nov 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
08 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | CH03 | Secretary's details changed for Lucian Scope Leisen Wong on 30 September 2015 | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
05 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
07 Oct 2013 | CH03 | Secretary's details changed for Lucian Scope Leisen Wong on 7 October 2013 | |
22 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2013 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Dec 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
15 Dec 2011 | AD01 | Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS on 15 December 2011 | |
09 Mar 2011 | AP01 | Appointment of Freddie Weng Foo Wong as a director | |
01 Mar 2011 | AP03 | Appointment of Lucian Scope Leisen Wong as a secretary | |
01 Mar 2011 | TM02 | Termination of appointment of David Meagher as a secretary | |
01 Mar 2011 | TM01 | Termination of appointment of David Meagher as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Sean Collins as a director | |
01 Mar 2011 | AD01 | Registered office address changed from Watchmaker Court 33 St Johns Lane London EC1M 4DB on 1 March 2011 | |
16 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2008 |