Advanced company searchLink opens in new window

ZION SOLUTIONS.COM LTD

Company number 04452128

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)
03 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 30 July 2024
02 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-31
22 Aug 2023 AD01 Registered office address changed from 35 Allen Drive Hexham Northumberland NE46 1DW England to Stamford House Northenden Road Sale Cheshire M33 2DH on 22 August 2023
22 Aug 2023 600 Appointment of a voluntary liquidator
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
03 Mar 2023 AA Micro company accounts made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
31 May 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
02 Feb 2021 AA Micro company accounts made up to 31 May 2020
28 Oct 2020 AD01 Registered office address changed from 60 Dunn Terrace Newcastle upon Tyne NE6 1AZ England to 35 Allen Drive Hexham Northumberland NE46 1DW on 28 October 2020
14 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 May 2019
10 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
05 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
13 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
23 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
23 Jun 2016 AD01 Registered office address changed from 5 Teapot Studio's, 19-20 Hoults Estate, Walker Road, Newcastle upon Tyne NE6 2HL to 60 Dunn Terrace Newcastle upon Tyne NE6 1AZ on 23 June 2016
17 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 24/02/2011
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
25 Jun 2015 AD01 Registered office address changed from 5 Teapot Studio's, 19-20 Hoults Estate, Walker Road, Newcastle upon Tyne NE6 2HL England to 5 Teapot Studio's, 19-20 Hoults Estate, Walker Road, Newcastle upon Tyne NE6 2HL on 25 June 2015