ZERO360 UK LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

09/08/249 August 2024 Application to strike the company off the register

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

13/09/2313 September 2023 Director's details changed for Mr Steven Wayne Hughes on 2023-08-30

View Document

13/09/2313 September 2023 Registered office address changed from Elm Lodge 1 Elm Grove South Barnham West Sussex PO22 0EJ United Kingdom to 15 Farrier Way Fontwell Arundel BN18 0YZ on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mr Steven Wayne Hughes as a person with significant control on 2023-08-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAYNE HUGHES / 05/08/2016

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 16 CONVENT GARDENS FINDON WORTHING WEST SUSSEX BN14 0RZ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM THE BEEHIVE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA ENGLAND

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER KARSTEN

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR KOUJI KODERA

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY TOMOTSUGU TAGO

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/09/1316 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM C/O FLAT 43 STATION PARADE, STATION HILL COOKHAM MAIDENHEAD BERKSHIRE SL6 9BR UNITED KINGDOM

View Document

23/05/1323 May 2013 SECRETARY APPOINTED CFO TOMOTSUGU TAGO

View Document

23/05/1323 May 2013 COMPANY NAME CHANGED ACQUAD LIMITED CERTIFICATE ISSUED ON 23/05/13

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OLAF KARSTEN / 23/07/2010

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR STEVEN WAYNE HUGHES

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR KOUJI KODERA

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM NEWTIMBER THE FRIARY OLD WINDSOR WINDSOR BERKSHIRE SL4 2NR

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM C/O FLAT 43 STATION PARADE, STATION HILL COOKHAM MAIDENHEAD BERKSHIRE SL6 9BR ENGLAND

View Document

30/11/1130 November 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BRAZIER

View Document

16/08/1116 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

30/01/1130 January 2011 CURREXT FROM 30/09/2010 TO 28/02/2011

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER OLAF KARSTEN / 07/09/2010

View Document

29/11/1029 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

28/11/1028 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID BRAZIER / 07/09/2010

View Document

07/09/097 September 2009 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