- Company Overview for ZONE SL5 LIMITED (05447192)
- Filing history for ZONE SL5 LIMITED (05447192)
- People for ZONE SL5 LIMITED (05447192)
- More for ZONE SL5 LIMITED (05447192)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2017 | TM01 | Termination of appointment of Gary James Cox as a director on 30 May 2017 | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2017 | DS01 | Application to strike the company off the register | |
05 Jul 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
20 Jun 2016 | AD01 | Registered office address changed from Redlake Business Centre Redlake Lane Wokingham Berkshire RG40 3BF to Epping House 55 Russell Street Reading RG1 7XG on 20 June 2016 | |
13 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
03 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
11 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
28 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
06 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
30 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
17 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
01 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
16 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
22 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
30 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
30 May 2010 | CH01 | Director's details changed for Gary James Cox on 1 October 2009 | |
30 May 2010 | CH01 | Director's details changed for Paul John Wilmott on 1 October 2009 | |
30 May 2010 | CH03 | Secretary's details changed for Paul John Wilmott on 1 October 2009 | |
01 Apr 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
02 Jun 2009 | 363a | Return made up to 08/05/09; full list of members | |
31 Mar 2009 | AA | Accounts for a dormant company made up to 31 May 2008 |