- Company Overview for ZXXT LIMITED (06710462)
- Filing history for ZXXT LIMITED (06710462)
- People for ZXXT LIMITED (06710462)
- Insolvency for ZXXT LIMITED (06710462)
- More for ZXXT LIMITED (06710462)
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 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2011 | AD01 | Registered office address changed from 5 Brockwell Centre Northumbrian Road Ceamlington Northumberland NE23 1XZ United Kingdom on 12 September 2011 | |
09 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
09 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2011 | AR01 |
Annual return made up to 29 September 2010 with full list of shareholders
Statement of capital on 2011-03-24
|
|
24 Mar 2011 | AD01 | Registered office address changed from 118 Regent Farm Road Gosforth Newcastle upon Tyne Newcastle upon Tyne NE3 3HE England on 24 March 2011 | |
23 Mar 2011 | CH03 | Secretary's details changed for Daljit Kaur Nahal on 29 September 2010 | |
23 Mar 2011 | CH01 | Director's details changed for Parmjit Singh Nahal on 29 September 2010 | |
02 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
10 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2010 | CH03 | Secretary's details changed for Daljit Kaur Nahal on 2 October 2009 | |
09 Apr 2010 | AD01 | Registered office address changed from 21 Ilford Avenue Cramlington Northumberland NE23 3LE on 9 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Parmjit Singh Nahal on 2 October 2009 | |
09 Apr 2010 | CH03 | Secretary's details changed for Daljit Kaur Nahal on 2 October 2009 | |
09 Apr 2010 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from A.K.B.ashby & co 178 sandyford road newcastle upon tyne NE2 1RN | |
22 Oct 2008 | 288a | Secretary appointed daljit kaur nahal | |
22 Oct 2008 | 288a | Director appointed parmjit singh nahal |