- Company Overview for ZEPLEX LIMITED (07120207)
- Filing history for ZEPLEX LIMITED (07120207)
- People for ZEPLEX LIMITED (07120207)
- More for ZEPLEX LIMITED (07120207)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
23 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
05 Aug 2013 | TM01 | Termination of appointment of John Blach as a director | |
05 Aug 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
29 Nov 2012 | AP01 | Appointment of Mr Mansur Ahmadov as a director | |
13 Nov 2012 | TM01 | Termination of appointment of Roger Sydenham as a director | |
13 Nov 2012 | AP01 | Appointment of Mr John Colin Blach as a director | |
13 Nov 2012 | AD01 | Registered office address changed from 194 Norman Street Ilkeston Derbyshire DE7 8NR United Kingdom on 13 November 2012 | |
13 Nov 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
07 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
08 Jan 2010 | NEWINC |
Incorporation
|