Advanced company searchLink opens in new window

ZEDPRO LIMITED

Company number 06477839

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2014 DS01 Application to strike the company off the register
23 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
10 Dec 2013 AD01 Registered office address changed from Kerseys Hogs Back Seale Farnham Surrey GU10 1LA England on 10 December 2013
08 Dec 2013 AD01 Registered office address changed from 2 Red House Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England on 8 December 2013
13 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
18 Jan 2012 AD03 Register(s) moved to registered inspection location
18 Jan 2012 AD02 Register inspection address has been changed
03 Jan 2012 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 3 January 2012
22 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
03 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for David Zech on 3 February 2010
23 Dec 2009 AA Total exemption small company accounts made up to 31 October 2009
11 Nov 2009 AD01 Registered office address changed from Bowie House 20 High Street Tring Herts HP23 5AH on 11 November 2009
20 Jan 2009 363a Return made up to 18/01/09; full list of members
26 Nov 2008 AA Accounts for a dormant company made up to 31 October 2008
21 Nov 2008 287 Registered office changed on 21/11/2008 from suite 2, wesley chambers queens road aldershot hampshire GU11 3JD
21 Nov 2008 225 Accounting reference date shortened from 31/01/2009 to 31/10/2008
27 Feb 2008 288b Appointment terminated director corporate appointments LIMITED
27 Feb 2008 288b Appointment terminated secretary secretarial appointments LIMITED