Advanced company searchLink opens in new window

ZONER LTD

Company number 06178624

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2011 DS01 Application to strike the company off the register
14 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-04-14
  • GBP 10,000
13 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
29 Mar 2010 CH04 Secretary's details changed for Wca Secretarial Limited on 1 October 2009
29 Mar 2010 CH01 Director's details changed for Petr Komarek on 1 October 2009
24 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
03 Feb 2010 CH01 Director's details changed for Petr Komarek on 1 November 2008
20 Jul 2009 288c Secretary's Change of Particulars / wca secretarial LIMITED / 14/07/2009 / HouseName/Number was: 8-10, now: 32; Street was: hallam street, now: threadneedle street; Area was: ste 201, now: ; Post Code was: W1W 6JE, now: EC2R 8AY
20 Jul 2009 287 Registered office changed on 20/07/2009 from 8-10 hallam street suite 201 london W1W 6JE
30 Jun 2009 363a Return made up to 22/03/09; full list of members
30 Jun 2009 288c Secretary's Change of Particulars / wca secretarial LIMITED / 22/03/2009 / Nationality was: , now: other; Area was: ste 405, now: ste 201
30 Jun 2009 190 Location of debenture register
30 Jun 2009 353 Location of register of members
30 Jun 2009 287 Registered office changed on 30/06/2009 from 8-10 hallam street suite 105 london W1W 6JE
09 Jan 2009 AA Accounts made up to 31 March 2008
07 Jan 2009 363a Return made up to 22/03/08; full list of members
07 Jan 2009 287 Registered office changed on 07/01/2009 from 8-10 hallam street suite 405 london W1W 6JE
07 Jan 2009 288c Director's Change of Particulars / petr koma*rek / 22/03/2007 / Surname was: koma*rek, now: komarek
04 Nov 2008 287 Registered office changed on 04/11/2008 from mayfair house, 14-18 heddon street, mayfair london
27 Oct 2008 288a Secretary appointed wca secretarial LIMITED
27 Oct 2008 288b Appointment Terminated Secretary coddan secretary service LIMITED
22 Mar 2007 NEWINC Incorporation