ZOLUTIONS LIMITED

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

15/05/1915 May 2019 APPLICATION FOR STRIKING-OFF

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN RILEY

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/06/1715 June 2017 SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE 3 FLEET ROAD FARNBOROUGH HAMPSHIRE GU14 9RU UNITED KINGDOM

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/07/109 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RILEY / 29/06/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 27 RECTORY ROAD HOOK BASINGSTOKE HAMPSHIRE RG27 9JG

View Document

23/06/0623 June 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 NEW SECRETARY APPOINTED

View Document

07/07/017 July 2001 SECRETARY RESIGNED

View Document

07/07/017 July 2001 REGISTERED OFFICE CHANGED ON 07/07/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 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