- Company Overview for THE ZONE FIFE LTD (SC404479)
- Filing history for THE ZONE FIFE LTD (SC404479)
- People for THE ZONE FIFE LTD (SC404479)
- More for THE ZONE FIFE LTD (SC404479)
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) |
---|---|---|---|
14 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Jan 2014 | AD01 | Registered office address changed from Units 45-48 Crosshill Business Centre Main Street Crosshill Fife KY5 8BJ on 10 January 2014 | |
10 Jan 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2013 | DS01 | Application to strike the company off the register | |
07 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
19 Nov 2012 | CH03 | Secretary's details changed for Mrs Simone Ledraw-Carrick on 10 October 2012 | |
08 Nov 2012 | TM01 | Termination of appointment of Heather Brown as a director on 6 August 2012 | |
08 Nov 2012 | AP01 | Appointment of Mr Gerry Hucktep as a director on 10 October 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 1 August 2012 no member list | |
23 Nov 2011 | AP03 | Appointment of Mrs Simone Ledraw-Carrick as a secretary on 14 September 2011 | |
12 Sep 2011 | AA01 | Current accounting period shortened from 31 August 2012 to 31 March 2012 | |
18 Aug 2011 | TM01 | Termination of appointment of Jennifer Adam as a director | |
18 Aug 2011 | TM01 | Termination of appointment of John Jones as a director | |
01 Aug 2011 | NEWINC |
Incorporation
|