Advanced company searchLink opens in new window

ZONE TRADE LTD

Company number 08462954

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2021 AD01 Registered office address changed from 56 Mill Mead Industrial Centre Mill Mead Road London N17 9QU to 247 Sherborne House Coventry CV1 2AQ on 19 July 2021
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
15 Mar 2018 AP01 Appointment of Ms Anna Cislak as a director on 13 March 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Sep 2017 PSC01 Notification of Sebastian Konrad Gajda as a person with significant control on 15 September 2017
26 Sep 2017 PSC07 Cessation of Anna Cislak as a person with significant control on 15 September 2017
26 Sep 2017 TM01 Termination of appointment of Anna Cislak as a director on 15 September 2017
15 Sep 2017 PSC07 Cessation of Anna Cislak as a person with significant control on 15 September 2017
15 Sep 2017 AP01 Appointment of Mr Sebastian Konrad Gajda as a director on 15 September 2017
15 Sep 2017 PSC01 Notification of Anna Cislak as a person with significant control on 1 April 2017
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 Dec 2016 AA Micro company accounts made up to 31 March 2016
09 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1,000
09 Apr 2016 TM01 Termination of appointment of Mariusz Jaworski as a director on 31 March 2016
21 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
27 Jan 2015 AP01 Appointment of Mr Mariusz Jaworski as a director on 23 December 2014