- Company Overview for ZUCONE LTD (13018545)
- Filing history for ZUCONE LTD (13018545)
- People for ZUCONE LTD (13018545)
- More for ZUCONE LTD (13018545)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2024 | AD01 | Registered office address changed from Larch Suite Westgate House Westgate Avenue Bolt BL1 4RF United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 11 July 2024 | |
09 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
01 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
14 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
11 Mar 2021 | PSC07 | Cessation of Andrew Corbett as a person with significant control on 2 December 2020 | |
27 Feb 2021 | AA01 | Current accounting period shortened from 30 November 2021 to 5 April 2021 | |
25 Feb 2021 | PSC01 | Notification of Jack Ace Ramirez as a person with significant control on 2 December 2020 | |
05 Jan 2021 | TM01 | Termination of appointment of Andrew Corbett as a director on 2 December 2020 | |
05 Jan 2021 | AP01 | Appointment of Mr Jack Ace Ramirez as a director on 2 December 2020 | |
04 Jan 2021 | AD01 | Registered office address changed from 7 Sundridge Drive Chatham ME5 8HB England to Larch Suite Westgate House Westgate Avenue Bolt BL1 4RF on 4 January 2021 | |
15 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-15
|