- Company Overview for ZYCLONE LIMITED (04106008)
- Filing history for ZYCLONE LIMITED (04106008)
- People for ZYCLONE LIMITED (04106008)
- More for ZYCLONE LIMITED (04106008)
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) |
---|---|---|---|
30 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
24 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2011 | AD01 | Registered office address changed from 9-17 Turner Street London E1 2AU United Kingdom on 13 December 2011 | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2011 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
10 Mar 2011 | TM01 | Termination of appointment of Atif Ali as a director | |
10 Mar 2011 | AP01 | Appointment of Mr Imtiaz Ahmed as a director | |
10 Mar 2011 | TM01 | Termination of appointment of Dauuood Ahmad as a director | |
10 Mar 2011 | AD01 | Registered office address changed from Unit 5 Evita House Sussex Street Leicester Leicestershire LE5 3BF on 10 March 2011 | |
16 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Dauuood Ahmad on 30 November 2009 |