- Company Overview for ZILCH WEIGH HOUSE LTD (13175614)
- Filing history for ZILCH WEIGH HOUSE LTD (13175614)
- People for ZILCH WEIGH HOUSE LTD (13175614)
- More for ZILCH WEIGH HOUSE LTD (13175614)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2022 | DS01 | Application to strike the company off the register | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
31 Mar 2021 | PSC01 | Notification of Claire Quinn as a person with significant control on 31 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Andrew Thomas Quinn as a director on 31 March 2021 | |
31 Mar 2021 | PSC07 | Cessation of Andrew Thomas Quinn as a person with significant control on 31 March 2021 | |
31 Mar 2021 | AP01 | Appointment of Mrs Claire Quinn as a director on 31 March 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from 28 Braemar Drive South Shields NE34 7TZ United Kingdom to 179a Sunderland Road South Shields NE34 6AD on 11 February 2021 | |
03 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-03
|