Advanced company searchLink opens in new window

ZEPLEX LIMITED

Company number 07120207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
23 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)