- Company Overview for ZOLUTIONS LTD (12335215)
- Filing history for ZOLUTIONS LTD (12335215)
- People for ZOLUTIONS LTD (12335215)
- More for ZOLUTIONS LTD (12335215)
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
|
|
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
|