Advanced company searchLink opens in new window

ZINET LTD

Company number 04687273

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2013 DS01 Application to strike the company off the register
23 May 2012 AP03 Appointment of Mr Dean Redmond as a secretary on 11 May 2012
23 May 2012 AD01 Registered office address changed from The Workshop the Estate Yard Upper Harlestone Northampton NN7 4EH England on 23 May 2012
23 May 2012 TM02 Termination of appointment of Andrew Francis Blackwell as a secretary on 11 May 2012
23 May 2012 TM01 Termination of appointment of David Charles Blackwell as a director on 11 May 2012
23 May 2012 AP01 Appointment of Mr Dean Redmond as a director on 11 May 2012
17 May 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
27 May 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
27 May 2011 AD01 Registered office address changed from 7 Alsace Close Duston Northampton NN5 6HX on 27 May 2011
05 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
07 Apr 2010 CH03 Secretary's details changed for Andrew Francis Blackwell on 1 January 2010
07 Apr 2010 CH01 Director's details changed for David Charles Blackwell on 1 October 2009
05 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
27 May 2009 363a Return made up to 05/03/09; full list of members
05 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
03 Jun 2008 363a Return made up to 05/03/08; full list of members
03 Jun 2008 288c Director's Change of Particulars / david blackwell / 01/01/2008 / HouseName/Number was: , now: 8; Street was: 7 alsace close, now: brough close; Post Code was: NN5 6HX, now: NN5 6YD
31 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
12 Apr 2007 363s Return made up to 05/03/07; full list of members
03 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
31 Mar 2006 363s Return made up to 05/03/06; full list of members