Advanced company searchLink opens in new window

ZOLUTIONS LTD

Company number 12335215

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2021 AD01 Registered office address changed from 61a Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 282 Lincoln Road Peterborough PE1 2nd on 14 October 2021
14 Oct 2021 PSC04 Change of details for Mr Hubert Kalisz as a person with significant control on 14 October 2021
14 Oct 2021 CH01 Director's details changed for Mr Hubert Kalisz on 14 October 2021
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
23 Dec 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 17 December 2020
21 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
18 Dec 2020 AP01 Appointment of Mr Hubert Kalisz as a director on 17 December 2020
18 Dec 2020 TM01 Termination of appointment of Bryan Thornton as a director on 17 December 2020
18 Dec 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 61a Bridge Street Kington Herefordshire HR5 3DJ on 18 December 2020
18 Dec 2020 PSC01 Notification of Hubert Kalisz as a person with significant control on 17 December 2020
17 Dec 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 December 2020
17 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
17 Dec 2020 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2020
08 Dec 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 1 December 2020
08 Dec 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 1 December 2020
08 Dec 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020
01 Dec 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 1 December 2020
26 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-26
  • GBP 1