Advanced company searchLink opens in new window

ZINET DATA SOLUTIONS LIMITED

Company number 08765226

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)
10 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-30
25 Sep 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Sep 2018 AD01 Registered office address changed from 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH United Kingdom to 44-46 Old Steine Brighton BN1 1NH on 17 September 2018
14 Sep 2018 600 Appointment of a voluntary liquidator
14 Sep 2018 LIQ02 Statement of affairs
01 May 2018 TM01 Termination of appointment of Jeremy David Meades as a director on 1 May 2018
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
23 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
11 Feb 2016 AD01 Registered office address changed from Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH on 11 February 2016
02 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
02 Dec 2015 TM02 Termination of appointment of Elizabeth Meades as a secretary on 6 November 2015
04 Nov 2015 AD01 Registered office address changed from 94 Fore Street Bodmin Cornwall PL31 2HR to Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ on 4 November 2015
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
20 Nov 2014 CH01 Director's details changed for Mr Ian William Tasker on 20 November 2014
20 Nov 2014 CH03 Secretary's details changed for Mrs Elizabeth Meades on 20 November 2014
20 Nov 2014 CH01 Director's details changed for Mr Jeremy David Meades on 20 November 2014
30 Jul 2014 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
28 Mar 2014 CH03 Secretary's details changed for Mrs Elizabeth Meades on 28 March 2014
28 Mar 2014 CH01 Director's details changed for Mr Jeremy David Meades on 28 March 2014
31 Jan 2014 AD01 Registered office address changed from 14 Truro Road Lanivet Bodmin PL30 5HF England on 31 January 2014