ZED SQUARED DIGITAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/07/2327 July 2023 | Registered office address changed from Catalyst Catalyst Baird Lane York YO10 6GU England to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-07-27 |
17/07/2317 July 2023 | Appointment of a voluntary liquidator |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Statement of affairs |
17/07/2317 July 2023 | Resolutions |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
18/05/2318 May 2023 | Application to strike the company off the register |
24/04/2324 April 2023 | Registered office address changed from Lindley Cottage Naburn Naburn York YO19 4RU England to Catalyst Catalyst Baird Lane York YO10 6GU on 2023-04-24 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with updates |
17/03/2317 March 2023 | Termination of appointment of Helen Jones as a director on 2023-03-17 |
10/02/2310 February 2023 | Registered office address changed from S9 the Catalyst Baird Lane York YO10 5GA England to Lindley Cottage Naburn Naburn York YO19 4RU on 2023-02-10 |
02/01/232 January 2023 | Confirmation statement made on 2022-12-27 with updates |
02/11/222 November 2022 | Termination of appointment of Ryan Roodt as a director on 2022-10-31 |
02/11/222 November 2022 | Cessation of Helen Jones as a person with significant control on 2022-10-31 |
08/02/228 February 2022 | Registered office address changed from 5/6 Kings Court Shambles York Yorkshire YO1 7LD England to S9 the Catalyst Baird Lane York YO10 5GA on 2022-02-08 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-27 with no updates |
20/12/2120 December 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/07/2129 July 2021 | Resolutions |
13/04/2113 April 2021 | First Gazette notice for compulsory strike-off |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
15/08/1915 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
24/07/1924 July 2019 | DIRECTOR APPOINTED MR RYAN ROODT |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 2A ST. MARTINS LANE YORK YO1 6LN ENGLAND |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
08/05/188 May 2018 | 30/11/17 MICRO ENTITY |
10/04/1810 April 2018 | 01/11/17 STATEMENT OF CAPITAL GBP 111 |
04/04/184 April 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
25/10/1625 October 2016 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 11A BARMBY ROAD POCKLINGTON YORK YO42 2DL ENGLAND |
17/08/1617 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
21/01/1621 January 2016 | COMPANY NAME CHANGED JONESCORP LTD CERTIFICATE ISSUED ON 21/01/16 |
14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM YORK VIEW BARMBY ROAD POCKLINGTON YORK YO42 2DL |
29/12/1529 December 2015 | Annual return made up to 27 December 2015 with full list of shareholders |
27/12/1527 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JOHN WILLIAM JONES / 30/10/2015 |
27/12/1527 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JONES / 30/10/2015 |
27/12/1527 December 2015 | REGISTERED OFFICE CHANGED ON 27/12/2015 FROM 34 NUNTHORPE ROAD YORK YO23 1BG ENGLAND |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
04/11/144 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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