- Company Overview for ZCA CORPORATE SERVICES LIMITED (07909989)
- Filing history for ZCA CORPORATE SERVICES LIMITED (07909989)
- People for ZCA CORPORATE SERVICES LIMITED (07909989)
- Insolvency for ZCA CORPORATE SERVICES LIMITED (07909989)
- More for ZCA CORPORATE SERVICES LIMITED (07909989)
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 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2015 | |
28 Apr 2014 | AD01 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom on 28 April 2014 | |
25 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
25 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2014 | CERTNM |
Company name changed nationwide sales academy LIMITED\certificate issued on 05/03/14
|
|
21 Feb 2014 | CONNOT | Change of name notice | |
19 Feb 2014 | AD01 | Registered office address changed from Europa House Coppicemere Drive Crewe Business Park Crewe Cheshire CW1 6GZ United Kingdom on 19 February 2014 | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Apr 2013 | AR01 |
Annual return made up to 16 January 2013 with full list of shareholders
Statement of capital on 2013-04-15
|
|
15 Apr 2013 | AP01 | Appointment of Mr Simon David Carter as a director | |
15 Apr 2013 | TM01 | Termination of appointment of Heather Carter as a director | |
16 Jan 2012 | NEWINC |
Incorporation
|