Advanced company searchLink opens in new window

ZYNETIX HOLDINGS LIMITED

Company number 06669082

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)
03 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2014 DS01 Application to strike the company off the register
20 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 299.025
17 Oct 2013 AA Total exemption full accounts made up to 30 April 2013
27 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
07 Aug 2013 MR04 Satisfaction of charge 1 in full
07 Aug 2013 MR04 Satisfaction of charge 2 in full
13 Feb 2013 AD01 Registered office address changed from Sonus House 56 Kingston Road Staines Middlesex TW18 4NL United Kingdom on 13 February 2013
18 Dec 2012 AP01 Appointment of Mr Ronald Hays as a director on 12 December 2012
17 Dec 2012 AP03 Appointment of Mr Ronald Hays as a secretary on 12 December 2012
05 Nov 2012 TM01 Termination of appointment of Thomas Black as a director on 31 August 2012
25 Oct 2012 TM01 Termination of appointment of Archit Shah as a director on 24 October 2012
21 Sep 2012 AA Full accounts made up to 30 April 2012
13 Sep 2012 AP01 Appointment of Mr Archit Shah as a director on 11 September 2012
05 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
05 Sep 2012 TM01 Termination of appointment of Ian Geoffrey Taylor as a director on 16 August 2012
05 Sep 2012 TM02 Termination of appointment of Ian Geoffrey Taylor as a secretary on 16 August 2012
16 Aug 2012 TM01 Termination of appointment of Ian Geoffrey Taylor as a director on 16 August 2012
16 Aug 2012 TM02 Termination of appointment of Ian Geoffrey Taylor as a secretary on 16 August 2012
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
24 Jan 2012 AA01 Current accounting period extended from 31 March 2012 to 30 April 2012
20 Dec 2011 AP01 Appointment of Mr Mark Witsaman as a director on 19 December 2011
18 Nov 2011 AA Full accounts made up to 31 March 2011
23 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders