Advanced company searchLink opens in new window

ZUCONE LTD

Company number 13018545

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-15
  • GBP 1