ZEROMORE LTD
Company Documents
Date | Description |
---|---|
23/11/2423 November 2024 | Final Gazette dissolved following liquidation |
23/11/2423 November 2024 | Final Gazette dissolved following liquidation |
23/08/2423 August 2024 | Return of final meeting in a creditors' voluntary winding up |
25/01/2425 January 2024 | Registered office address changed from Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England to 311 High Road Loughton Essex IG10 1AH on 2024-01-25 |
22/01/2422 January 2024 | Appointment of a voluntary liquidator |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Statement of affairs |
01/08/231 August 2023 | Termination of appointment of Lorraine Hickman as a secretary on 2023-01-01 |
30/11/2130 November 2021 | Voluntary strike-off action has been suspended |
30/11/2130 November 2021 | Voluntary strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
30/11/1930 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
27/02/1927 February 2019 | Annual accounts for year ending 27 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
15/06/1815 June 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 112B HIGH ROAD ILFORD ESSEX IG1 1BY |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/02/178 February 2017 | DISS40 (DISS40(SOAD)) |
07/02/177 February 2017 | FIRST GAZETTE |
29/03/1629 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/03/1512 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
14/03/1314 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HICKMAN / 08/10/2012 |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/03/1216 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/03/1118 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
06/05/106 May 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HICKMAN / 21/02/2010 |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | EXEMPTION FROM APPOINTING AUDITORS |
14/11/0814 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
19/05/0819 May 2008 | SECRETARY APPOINTED LORRAINE HICKMAN |
19/05/0819 May 2008 | DIRECTOR APPOINTED MATTHEW HICKMAN |
19/05/0819 May 2008 | APPOINTMENT TERMINATED DIRECTOR TUSCA 1 LTD |
19/05/0819 May 2008 | APPOINTMENT TERMINATED SECRETARY HUXMAX LTD |
26/02/0826 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | NEW SECRETARY APPOINTED |
25/10/0725 October 2007 | NEW DIRECTOR APPOINTED |
07/03/077 March 2007 | REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
07/03/077 March 2007 | DIRECTOR RESIGNED |
07/03/077 March 2007 | SECRETARY RESIGNED |
21/02/0721 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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