Advanced company searchLink opens in new window

ZUON BUSINESS SOLUTIONS LIMITED

Company number 07756156

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)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2017 AD01 Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on 5 April 2017
29 Dec 2016 AD01 Registered office address changed from Suite 527 Old Brompton Road London SW7 3DQ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 29 December 2016
08 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
21 May 2016 AA Accounts for a dormant company made up to 31 August 2015
05 Oct 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
13 May 2015 AA Accounts for a dormant company made up to 31 August 2014
16 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
06 May 2014 AA Accounts for a dormant company made up to 31 August 2013
09 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
20 May 2013 AA Accounts for a dormant company made up to 31 August 2012
18 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
19 Jun 2012 AP01 Appointment of Mr Michael Grimes as a director
19 Jun 2012 AP03 Appointment of Mr Michael Grimes as a secretary
19 Jun 2012 AD01 Registered office address changed from Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ United Kingdom on 19 June 2012
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
30 Aug 2011 NEWINC Incorporation