- Company Overview for ZINET DATA SOLUTIONS LIMITED (08765226)
- Filing history for ZINET DATA SOLUTIONS LIMITED (08765226)
- People for ZINET DATA SOLUTIONS LIMITED (08765226)
- Insolvency for ZINET DATA SOLUTIONS LIMITED (08765226)
- More for ZINET DATA SOLUTIONS LIMITED (08765226)
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
|
|
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
|
|
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
|
|
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 |