- Company Overview for ZECTER (GROUP) LIMITED (08890734)
- Filing history for ZECTER (GROUP) LIMITED (08890734)
- People for ZECTER (GROUP) LIMITED (08890734)
- Insolvency for ZECTER (GROUP) LIMITED (08890734)
- More for ZECTER (GROUP) LIMITED (08890734)
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) |
---|---|---|---|
01 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Dec 2021 | LIQ06 | Resignation of a liquidator | |
14 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2021 | |
12 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2020 | |
14 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019 | |
04 Sep 2018 | AD01 | Registered office address changed from C/O Sagars Accountants Limited Gresham House St. Pauls Street Leeds West Yorkshire LS1 2JG to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 4 September 2018 | |
30 Aug 2018 | LIQ02 | Statement of affairs | |
30 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 27 August 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
22 Feb 2017 | TM01 | Termination of appointment of Johnson Jayaratnam Selvadurai as a director on 22 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Wrightson Simpson as a director on 22 February 2017 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr Johnson Jayaratnam Selvadurai as a director on 1 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
08 Jan 2015 | AP01 | Appointment of Mr Brett Austin Trevalyan as a director on 19 November 2014 | |
12 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-12
|