- Company Overview for ZOOM CREATES LIMITED (05910448)
- Filing history for ZOOM CREATES LIMITED (05910448)
- People for ZOOM CREATES LIMITED (05910448)
- Insolvency for ZOOM CREATES LIMITED (05910448)
- More for ZOOM CREATES LIMITED (05910448)
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) |
---|---|---|---|
12 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2023 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 18 February 2023 | |
18 Feb 2023 | LIQ02 | Statement of affairs | |
18 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
30 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 30 June 2022 | |
27 Apr 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
28 Oct 2021 | TM02 | Termination of appointment of Gerd Holmes as a secretary on 28 October 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Mark Olav Holmes as a director on 28 October 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Nov 2019 | AD01 | Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England to Kemp House 152-160 City Road London EC1V 2NX on 7 November 2019 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
22 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
08 Jan 2019 | TM01 | Termination of appointment of Michael John Ireland as a director on 8 January 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
03 Sep 2018 | CH03 | Secretary's details changed for Gerd Holmes on 2 August 2018 | |
07 Dec 2017 | AP01 | Appointment of Mr Michael John Ireland as a director on 7 December 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |