Advanced company searchLink opens in new window

ZUTRON FINANCIAL SERVICES LTD

Company number 04437591

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2011 TM01 Termination of appointment of Hannah Josephine Morgan as a director on 9 April 2011
07 Sep 2011 TM01 Termination of appointment of Hannah Josephine Morgan as a director on 9 April 2011
05 Jul 2011 AA Accounts for a dormant company made up to 31 May 2011
31 May 2011 AP01 Appointment of Miss Hannah Morgan as a director
07 Apr 2011 TM01 Termination of appointment of Leslie Mason as a director
07 Apr 2011 AD01 Registered office address changed from 140 Bath Street Ilkeston Derbyshire DE7 8FF United Kingdom on 7 April 2011
09 Nov 2010 AD01 Registered office address changed from Flat 3 29 Victoria Embankment Nottingham United Kingdom NG2 2JY United Kingdom on 9 November 2010
19 Jul 2010 AA Accounts for a dormant company made up to 31 May 2010
14 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
15 Feb 2010 TM02 Termination of appointment of Hayley Balchin as a secretary
14 Jan 2010 AD01 Registered office address changed from 140 Bath Street Ilkeston Derbyshire DE7 8FF on 14 January 2010
30 Oct 2009 AP01 Appointment of Mr Leslie Mason as a director
27 Oct 2009 TM01 Termination of appointment of Stephen Hiunt as a director
24 Aug 2009 CERTNM Company name changed S.G. corporate services LTD\certificate issued on 26/08/09
17 Aug 2009 363a Return made up to 16/07/09; no change of members
17 Jul 2009 288a Director appointed stephen hiunt
13 Jul 2009 AA Accounts made up to 31 May 2009
13 Jul 2009 AA Accounts made up to 31 May 2008
06 Jul 2009 652C Withdrawal of application for striking off
05 Jun 2009 288b Appointment Terminated Director barry gamble
12 May 2009 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2009 652a Application for striking-off
04 Aug 2008 363a Return made up to 14/05/08; full list of members