- Company Overview for ZENNOR DESIGNS LIMITED (SC310348)
- Filing history for ZENNOR DESIGNS LIMITED (SC310348)
- People for ZENNOR DESIGNS LIMITED (SC310348)
- More for ZENNOR DESIGNS LIMITED (SC310348)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2012 | AR01 |
Annual return made up to 17 October 2012 with full list of shareholders
Statement of capital on 2012-10-30
|
|
02 Oct 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
20 Oct 2011 | CERTNM |
Company name changed freelance euro services (mmcd) LIMITED\certificate issued on 20/10/11
|
|
15 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
16 Nov 2009 | CH04 | Secretary's details changed for Grant Smith Law Practice on 17 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for David Hall Rattray on 17 October 2009 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
05 Nov 2008 | 363a | Return made up to 17/10/08; full list of members | |
27 Jun 2008 | 287 | Registered office changed on 27/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL | |
07 Feb 2008 | AA | Total exemption small company accounts made up to 5 April 2007 | |
04 Feb 2008 | 288a | New secretary appointed | |
04 Feb 2008 | 288b | Secretary resigned |