- Company Overview for ZETRON LIMITED (14700366)
- Filing history for ZETRON LIMITED (14700366)
- People for ZETRON LIMITED (14700366)
- More for ZETRON LIMITED (14700366)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
21 Aug 2023 | AD01 | Registered office address changed from Minster Corner South Circle Side Hull HU1 1RR United Kingdom to Minster Corner South Church Side Hull HU1 1RR on 21 August 2023 | |
17 Aug 2023 | CERTNM |
Company name changed eagle newco LIMITED\certificate issued on 17/08/23
|
|
07 Aug 2023 | AA01 | Current accounting period extended from 31 March 2024 to 30 June 2024 | |
02 Aug 2023 | PSC08 | Notification of a person with significant control statement | |
02 Aug 2023 | PSC07 | Cessation of Nec Software Solutions Uk Limited as a person with significant control on 1 August 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Tina Jane Whitley as a director on 1 August 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Stefan John Maynard as a director on 1 August 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from 1st Floor Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX United Kingdom to Minster Corner South Circle Side Hull HU1 1RR on 2 August 2023 | |
02 Aug 2023 | AP03 | Appointment of Daniel Widera as a secretary on 1 August 2023 | |
02 Aug 2023 | AP01 | Appointment of Daniel Widera as a director on 1 August 2023 | |
02 Aug 2023 | AP01 | Appointment of Scott French as a director on 1 August 2023 | |
08 May 2023 | CERTNM |
Company name changed nec eagle LIMITED\certificate issued on 08/05/23
|
|
02 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-02
|