Advanced company searchLink opens in new window

ZOOM KARTMART LIMITED

Company number 05799213

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)
24 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Nov 2012 TM02 Termination of appointment of Julian David Smith as a secretary on 2 October 2012
01 Nov 2012 TM01 Termination of appointment of Julian David Smith as a director on 2 October 2012
30 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-05-30
  • GBP 37,500
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jun 2011 AP03 Appointment of Julian David Smith as a secretary
15 Jun 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
15 Jun 2011 AD01 Registered office address changed from Milward House, Eastfield Side Sutton in Ashfield Nottinghamshire NG17 4JG on 15 June 2011
15 Jun 2011 TM01 Termination of appointment of Janice Harrison as a director
15 Jun 2011 TM02 Termination of appointment of Janice Harrison as a secretary
09 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mr Julian David Smith on 8 December 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Jul 2009 288a Director appointed julian smith
01 Jul 2009 288b Appointment Terminated Director jonathan bishop
19 May 2009 363a Return made up to 27/04/09; full list of members
27 Apr 2009 225 Accounting reference date extended from 26/10/2008 to 31/12/2008
11 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1