- Company Overview for ASTEC ZONDO LIMITED (09762365)
- Filing history for ASTEC ZONDO LIMITED (09762365)
- People for ASTEC ZONDO LIMITED (09762365)
- More for ASTEC ZONDO LIMITED (09762365)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
02 Aug 2017 | AD01 | Registered office address changed from Unit 4 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln Lincolnshire LN1 2LR United Kingdom to Unit 1 Stirlin Court Skellingthorpe Road Saxilby Lincoln LN1 2LR on 2 August 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Richard Beardsell as a director on 1 June 2017 | |
02 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
23 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
04 Jan 2016 | CH01 | Director's details changed for Mr Richard Beardsall on 1 January 2016 | |
04 Jan 2016 | CH01 | Director's details changed for Mr Steven Roy Walker on 30 September 2015 | |
04 Jan 2016 | AP01 | Appointment of Mr Steven Roy Walker as a director on 30 September 2015 | |
04 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-04
|