- Company Overview for ZOOM KARTMART LIMITED (05799213)
- Filing history for ZOOM KARTMART LIMITED (05799213)
- People for ZOOM KARTMART LIMITED (05799213)
- Charges for ZOOM KARTMART LIMITED (05799213)
- More for ZOOM KARTMART LIMITED (05799213)
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
|
|
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 |