- Company Overview for ZYNETIX LTD (04702964)
- Filing history for ZYNETIX LTD (04702964)
- People for ZYNETIX LTD (04702964)
- Charges for ZYNETIX LTD (04702964)
- More for ZYNETIX LTD (04702964)
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 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2014 | DS01 | Application to strike the company off the register | |
08 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
17 Oct 2013 | AA | ||
25 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
13 Feb 2013 | AD01 | Registered office address changed from Sonus House 56 Kingston Road Staines TW18 4NL England on 13 February 2013 | |
18 Dec 2012 | AP01 | Appointment of Mr Ronald Hays as a director on 12 December 2012 | |
17 Dec 2012 | AP03 | Appointment of Mr Ronald Hays as a secretary on 12 December 2012 | |
05 Nov 2012 | TM01 | Termination of appointment of Thomas Black as a director on 31 August 2012 | |
25 Oct 2012 | TM01 | Termination of appointment of Archit Shah as a director on 24 October 2012 | |
21 Sep 2012 | AA | Full accounts made up to 30 April 2012 | |
13 Sep 2012 | AP01 | Appointment of Mr Archit Shah as a director on 11 September 2012 | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Aug 2012 | TM01 | Termination of appointment of Ian Geoffrey Taylor as a director on 16 August 2012 | |
16 Aug 2012 | TM02 | Termination of appointment of Ian Geoffrey Taylor as a secretary on 16 August 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
27 Apr 2012 | AD01 | Registered office address changed from Sonus House 56 Kingston Road Staines TW18 4NL England on 27 April 2012 | |
27 Apr 2012 | AD01 | Registered office address changed from Sonis House 56 Kingston Road Staines Middlesex TW18 4NL on 27 April 2012 | |
24 Jan 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 April 2012 | |
20 Dec 2011 | AP01 | Appointment of Mr Mark Witsaman as a director on 19 December 2011 | |
18 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
15 Jul 2011 | AD01 | Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG on 15 July 2011 | |
05 May 2011 | AA | Full accounts made up to 31 March 2010 | |
23 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders |