- Company Overview for D ZYS TRANSPORT LTD. (07854304)
- Filing history for D ZYS TRANSPORT LTD. (07854304)
- People for D ZYS TRANSPORT LTD. (07854304)
- More for D ZYS TRANSPORT LTD. (07854304)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2018 | DS01 | Application to strike the company off the register | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
18 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 158 Central Drive Bilston West Midlands WV14 8JH England to 133 Raglan Road Smethwick West Midlands B66 3SR on 24 November 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from Flat 4 st Augustines Mews Newton Street Newark Nottinghamshire NG24 1TJ to 158 Central Drive Bilston West Midlands WV14 8JH on 4 June 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jun 2014 | TM02 | Termination of appointment of Nic Davison as a secretary | |
09 Jun 2014 | AP04 | Appointment of Davison & Co. Accountants Ltd as a secretary | |
27 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | AD01 | Registered office address changed from 294 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN on 27 November 2013 | |
27 Nov 2013 | AP03 | Appointment of Mr Nic Robert Davison as a secretary | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | CERTNM |
Company name changed a zys transport LTD\certificate issued on 29/04/13
|
|
29 Apr 2013 | CONNOT | Change of name notice | |
24 Apr 2013 | TM01 | Termination of appointment of Adrian Zys as a director | |
24 Apr 2013 | AP01 | Appointment of Mr Daniel Sebastian Zys as a director | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2013 | AA01 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 |