- Company Overview for SUPPLEMENT-ZONE LIMITED (06980932)
- Filing history for SUPPLEMENT-ZONE LIMITED (06980932)
- People for SUPPLEMENT-ZONE LIMITED (06980932)
- More for SUPPLEMENT-ZONE LIMITED (06980932)
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) |
---|---|---|---|
11 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2011 | AR01 |
Annual return made up to 4 August 2011 with full list of shareholders
Statement of capital on 2011-10-27
|
|
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Feb 2011 | AD01 | Registered office address changed from Roadside Cottage Caerwent Caldicot Monmouthshire NP26 5AZ United Kingdom on 25 February 2011 | |
06 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Mr Richard Alden on 4 August 2010 | |
08 Sep 2009 | 288c | Director's Change of Particulars / william brice / 08/09/2009 / Middle Name/s was: edwin, now: ; HouseName/Number was: , now: ryedown house; Street was: ryedown house ryedown lane, now: ryedown lane; Post Code was: BS30 6JF, now: BS30 6JH | |
19 Aug 2009 | CERTNM | Company name changed double discount nutrition LIMITED\certificate issued on 25/08/09 | |
04 Aug 2009 | NEWINC | Incorporation |