ZE1 AREA LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

27/09/1927 September 2019 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR ALLAN FRASER JAMIESON

View Document

19/04/1819 April 2018 CESSATION OF ALLAN FRASER JAMIESON AS A PSC

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BOOKKEEPERS' JOURNAL LIMITED

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/01/173 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE BOOKKEEPERS' JOURNAL LTD / 03/01/2017

View Document

03/01/173 January 2017 CORPORATE DIRECTOR APPOINTED THE BOOKKEEPERS' JOURNAL LTD

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN JAMIESON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM CHAPELSIDE SCALLOWAY SHETLAND ZE1 0TU SCOTLAND

View Document

21/01/1621 January 2016 COMPANY NAME CHANGED LK14 AUDACIOUS LTD CERTIFICATE ISSUED ON 21/01/16

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED ALLAN FRASER JAMIESON

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR SAM YOUNG

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY KATHRYN FULLERTON

View Document

16/12/1516 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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