- Company Overview for ZONAL SOLUTIONS LIMITED (08308158)
- Filing history for ZONAL SOLUTIONS LIMITED (08308158)
- People for ZONAL SOLUTIONS LIMITED (08308158)
- More for ZONAL SOLUTIONS LIMITED (08308158)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
07 Oct 2013 | AP01 | Appointment of Mr William Rafferty as a director | |
07 Oct 2013 | TM01 | Termination of appointment of Graham Hill as a director | |
07 Oct 2013 | AD01 | Registered office address changed from 65 Lumby Lane Pudsey West Yorkshire LS28 9JF England on 7 October 2013 | |
05 Sep 2013 | AP01 | Appointment of Mr Graham Hill as a director | |
05 Sep 2013 | AD01 | Registered office address changed from Apartment 1 Stoneleigh Pavillions 10 Bryan Road Huddersfield HD2 2FT England on 5 September 2013 | |
05 Sep 2013 | TM01 | Termination of appointment of John Kennedy as a director | |
08 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
03 Jul 2013 | AD01 | Registered office address changed from Suite 109 European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England on 3 July 2013 | |
03 Jul 2013 | TM01 | Termination of appointment of Christopher Brassington as a director | |
03 Jul 2013 | AP01 | Appointment of Mr John Patrick Kennedy as a director | |
28 Jun 2013 | CERTNM |
Company name changed event audio systems LIMITED\certificate issued on 28/06/13
|
|
27 Jun 2013 | AD01 | Registered office address changed from 3 Manor Lane 1St Floor 3 Manor Lane Shipley West Yorkshire BD18 3EA England on 27 June 2013 | |
25 Jun 2013 | CERTNM |
Company name changed cardinal resources LIMITED\certificate issued on 25/06/13
|
|
24 Jun 2013 | TM01 | Termination of appointment of Matthew Adams as a director | |
24 Jun 2013 | AP01 | Appointment of Mr Christopher Michael Brassington as a director | |
17 May 2013 | CERTNM |
Company name changed event audio systems LTD\certificate issued on 17/05/13
|
|
17 May 2013 | AD01 | Registered office address changed from 24 Kingsway Garforth Leeds West Yorkshire LS25 1BP England on 17 May 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
24 Apr 2013 | AD01 | Registered office address changed from Suite 109 European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England on 24 April 2013 | |
22 Apr 2013 | TM01 | Termination of appointment of Christopher Brassington as a director |