O:ZONE GALLERY LTD

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1916 May 2019 APPLICATION FOR STRIKING-OFF

View Document

17/04/1917 April 2019 PREVEXT FROM 31/08/2018 TO 28/02/2019

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/05/1728 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

24/10/1624 October 2016 SECRETARY'S CHANGE OF PARTICULARS / DRAGA LE GARST / 14/10/2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DRAGA LE GARST / 14/10/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM UNIT 3 HARRICANE CENTRE GRAHAME PARK WAY LONDON NW9 5QW

View Document

29/10/1329 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/11/127 November 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/11/117 November 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/11/1012 November 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DRAGA LE GARST / 11/11/2010

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DRAGA LE GARST / 11/11/2010

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DEJAN DORDEVIC / 11/11/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM SHOP A LEXINGTON BUILDING 40-56 CITY ROAD LONDON EC1Y 2AN

View Document

03/11/083 November 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: FLAT C 299 WEST END LANE LONDON NW6 1RD

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 COMPANY NAME CHANGED ZAK'S LOFT LIMITED CERTIFICATE ISSUED ON 11/02/00

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: FLAT C 299 WEST END LANE LONDON NW6 1RD

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company