- Company Overview for ZERO POINT EIGHT (DUDLEY) LIMITED (09963481)
- Filing history for ZERO POINT EIGHT (DUDLEY) LIMITED (09963481)
- People for ZERO POINT EIGHT (DUDLEY) LIMITED (09963481)
- Charges for ZERO POINT EIGHT (DUDLEY) LIMITED (09963481)
- Insolvency for ZERO POINT EIGHT (DUDLEY) LIMITED (09963481)
- More for ZERO POINT EIGHT (DUDLEY) LIMITED (09963481)
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) |
---|---|---|---|
24 Sep 2018 | MR04 | Satisfaction of charge 099634810004 in full | |
30 Aug 2018 | MR04 | Satisfaction of charge 099634810002 in full | |
20 Jul 2018 | MR01 | Registration of charge 099634810006, created on 19 July 2018 | |
04 May 2018 | TM01 | Termination of appointment of Elaine Mullins as a director on 2 May 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Unit 10 Washington Centre Halesowen Road Netherton West Midlands DY2 9RE on 25 April 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
29 Jan 2018 | CH01 | Director's details changed for Mr Mark Jonathan Baker on 29 January 2018 | |
19 Jan 2018 | MR01 | Registration of charge 099634810005, created on 15 January 2018 | |
16 Jan 2018 | AP03 | Appointment of Mr Michael Green as a secretary on 22 November 2017 | |
11 Jan 2018 | MR01 | Registration of charge 099634810004, created on 28 December 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Francis Price as a director on 15 December 2017 | |
11 Dec 2017 | MR04 | Satisfaction of charge 099634810003 in full | |
06 Dec 2017 | MR01 | Registration of charge 099634810003, created on 5 December 2017 | |
06 Nov 2017 | AA01 | Current accounting period extended from 31 January 2018 to 31 July 2018 | |
19 Oct 2017 | TM01 | Termination of appointment of Ian Michael Kavanagh as a director on 19 October 2017 | |
18 Oct 2017 | AP01 | Appointment of Elaine Mullins as a director on 16 October 2017 | |
18 Oct 2017 | AP01 | Appointment of William John Evans as a director on 16 October 2017 | |
16 Sep 2017 | MR04 | Satisfaction of charge 099634810001 in full | |
09 Jun 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
30 Mar 2017 | MR01 | Registration of charge 099634810002, created on 30 March 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from Argent House 5 Goldington Rd Bedford MK40 3JY United Kingdom to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 7 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
24 Oct 2016 | TM01 | Termination of appointment of Simon Wright as a director on 23 October 2016 | |
01 Mar 2016 | MR01 | Registration of charge 099634810001, created on 1 March 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Mark Jonathan Baker as a director on 22 February 2016 |