- Company Overview for ZODEC CONSTRUCTION LTD (06880789)
- Filing history for ZODEC CONSTRUCTION LTD (06880789)
- People for ZODEC CONSTRUCTION LTD (06880789)
- More for ZODEC CONSTRUCTION LTD (06880789)
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
|
|
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 |