- Company Overview for ZION SOLUTIONS.COM LTD (04452128)
- Filing history for ZION SOLUTIONS.COM LTD (04452128)
- People for ZION SOLUTIONS.COM LTD (04452128)
- Insolvency for ZION SOLUTIONS.COM LTD (04452128)
- More for ZION SOLUTIONS.COM LTD (04452128)
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
|
|
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
|
|
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
|
|
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
|
|
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 |