Advanced company searchLink opens in new window

ZERO FINANCIAL LTD

Company number 06314518

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)
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
27 May 2015 TM02 Termination of appointment of Bonita Abbott as a secretary on 26 May 2015
27 May 2015 TM01 Termination of appointment of Bonita Abbott as a director on 26 May 2015
27 May 2015 TM01 Termination of appointment of David Abbott as a director on 26 May 2015
22 May 2015 CERTNM Company name changed prime finance LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
12 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
12 Aug 2014 CH01 Director's details changed for Mr David Abbott on 12 July 2014
12 Aug 2014 CH01 Director's details changed for Mrs Bonita Abbott on 12 July 2014
12 Aug 2014 AD02 Register inspection address has been changed from 116 Crystal House New Bedford Road Luton Bedfordshire LU1 1HS England to 57 Leaf Road Houghton Regis Dunstable Bedfordshire LU5 5JG
12 Aug 2014 CH03 Secretary's details changed for Mrs Bonita Abbott on 12 July 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
27 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Sep 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
08 Sep 2011 CH01 Director's details changed for Mr David Abbott on 1 September 2011
08 Sep 2011 CH01 Director's details changed for Mrs Bonita Abbott on 1 September 2011
08 Sep 2011 CH03 Secretary's details changed for Mrs Bonita Abbott on 1 September 2011
08 Sep 2011 AD02 Register inspection address has been changed from 58 New Bedford Road Luton Bedfordshire LU1 1SH England
30 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
17 Aug 2010 AD03 Register(s) moved to registered inspection location
16 Aug 2010 AD02 Register inspection address has been changed