- Company Overview for ZONE INTERNATIONAL UK LIMITED (06935559)
- Filing history for ZONE INTERNATIONAL UK LIMITED (06935559)
- People for ZONE INTERNATIONAL UK LIMITED (06935559)
- Insolvency for ZONE INTERNATIONAL UK LIMITED (06935559)
- More for ZONE INTERNATIONAL UK LIMITED (06935559)
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) |
---|---|---|---|
05 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2016 | 4.43 | Notice of final account prior to dissolution | |
03 May 2011 | AD01 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 3 May 2011 | |
27 Apr 2011 | 4.31 | Appointment of a liquidator | |
04 Mar 2011 | COCOMP | Order of court to wind up | |
14 Jul 2010 | AR01 |
Annual return made up to 16 June 2010 with full list of shareholders
Statement of capital on 2010-07-14
|
|
13 Jul 2010 | AD01 | Registered office address changed from Viscount House Southend Airport Southend-on-Sea SS2 6YF on 13 July 2010 | |
25 Aug 2009 | 287 | Registered office changed on 25/08/2009 from zone house units 27-28 laurence industrial estate eastwoodbury lane southend on sea essex SS2 6RH | |
08 Jul 2009 | 288a | Director appointed harvey alexander morrison | |
08 Jul 2009 | 288b | Appointment terminated secretary oakley secretarial services LIMITED | |
08 Jul 2009 | 288b | Appointment terminated director garry rutter | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from the oakley kidderminster road droitwich worcestershire WR9 9AY england | |
24 Jun 2009 | 88(2) | Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ | |
16 Jun 2009 | NEWINC | Incorporation |