- Company Overview for ZXT SOLUTIONS LIMITED (06385333)
- Filing history for ZXT SOLUTIONS LIMITED (06385333)
- People for ZXT SOLUTIONS LIMITED (06385333)
- Insolvency for ZXT SOLUTIONS LIMITED (06385333)
- More for ZXT SOLUTIONS LIMITED (06385333)
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) |
---|---|---|---|
27 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
20 May 2017 | CONNOT | Change of name notice | |
06 Feb 2017 | AD01 | Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 6 February 2017 | |
18 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2016 | |
08 Jan 2016 | AD01 | Registered office address changed from 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD England to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 8 January 2016 | |
07 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2015 | AP01 | Appointment of Mr Jonathan Stephen Green as a director on 2 November 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Patrick Edward Snow as a director on 2 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 35 Berkeley Square Berkeley Square London W1J 5BF to 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 2 November 2015 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Nov 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
02 Nov 2014 | CH01 | Director's details changed for Mr Patrick Edward Snow on 1 October 2013 | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Nov 2013 | AD01 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 1 November 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
01 May 2013 | CH01 | Director's details changed for Mr Patrick Edward Snow on 1 April 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Nov 2012 | CERTNM |
Company name changed iceberg innovation capital LIMITED\certificate issued on 27/11/12
|
|
28 Sep 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Oct 2011 | CERTNM |
Company name changed iceberg innovation partners LIMITED\certificate issued on 20/10/11
|