- Company Overview for ZINE DESIGN LIMITED (07015464)
- Filing history for ZINE DESIGN LIMITED (07015464)
- People for ZINE DESIGN LIMITED (07015464)
- More for ZINE DESIGN LIMITED (07015464)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
29 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
14 Apr 2015 | AD01 | Registered office address changed from Zine Studios Hall Street 3 Horsemarket Barnard Castle County Durham DL12 8LY to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 14 April 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Dec 2014 | TM01 | Termination of appointment of Michael Andrew Dodgson as a director on 8 August 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of James Andrew Elliot as a director on 8 August 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Charlotte Stow as a director on 8 August 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | AD01 | Registered office address changed from 15E Redwell Court Harmire Enterprise Park, Harmire Road Barnard Castle County Durham DL12 8BN United Kingdom on 6 November 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
16 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Jun 2011 | AP01 | Appointment of Mrs Charlotte Stow as a director | |
28 Jun 2011 | AP01 | Appointment of Mr Michael Andrew Dodgson as a director | |
28 Jun 2011 | AP01 | Appointment of Mr James Andrew Elliot as a director | |
03 May 2011 | CH01 | Director's details changed for Alan Bradley on 30 April 2011 | |
30 Apr 2011 | CH01 | Director's details changed for Alan Bradley on 30 April 2011 | |
19 Nov 2010 | TM01 | Termination of appointment of Mark Atkinson as a director |