- Company Overview for ZOTIC LTD (05511172)
- Filing history for ZOTIC LTD (05511172)
- People for ZOTIC LTD (05511172)
- Charges for ZOTIC LTD (05511172)
- Insolvency for ZOTIC LTD (05511172)
- More for ZOTIC LTD (05511172)
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) |
---|---|---|---|
15 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2024 | |
08 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2023 | |
11 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
04 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2022 | |
22 Apr 2021 | LIQ10 | Removal of liquidator by court order | |
22 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2021 | |
22 Dec 2020 | AD01 | Registered office address changed from Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 22 December 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from 26-30 Highgate Square Birmingham West Midlands B12 0DU to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 14 February 2020 | |
13 Feb 2020 | LIQ02 | Statement of affairs | |
13 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2020 | TM02 | Termination of appointment of Manicom Limited as a secretary on 13 January 2020 | |
14 Aug 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
10 Sep 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
20 Jul 2018 | CH04 | Secretary's details changed for Manicom Limited on 20 July 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
13 Dec 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
04 Nov 2015 | CH01 | Director's details changed for Mr John Dominic Blee on 30 October 2015 |