Advanced company searchLink opens in new window

ZODEC CONSTRUCTION LTD

Company number 06880789

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)
24 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
06 Jul 2011 CH04 Secretary's details changed for G C Secretarial Services Limited on 2 October 2009
06 Apr 2011 AP01 Appointment of Mr Zoran Babic as a director
06 Apr 2011 TM01 Termination of appointment of G C Nominees Limited as a director
06 Apr 2011 TM01 Termination of appointment of Jeremy Cannell as a director
17 Feb 2011 AA Total exemption full accounts made up to 30 April 2010
28 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
27 Aug 2010 CH02 Director's details changed for G C Nominees Limited on 2 October 2009
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2009 CERTNM Company name changed bab contractors (uk) LIMITED\certificate issued on 03/08/09
20 Apr 2009 288b Appointment Terminated Secretary rwl registrars LIMITED
20 Apr 2009 NEWINC Incorporation