ZONE GRAPHICS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Liquidators' statement of receipts and payments to 2025-02-21 |
25/03/2525 March 2025 | Registered office address changed from 5/7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-25 |
07/03/247 March 2024 | Appointment of a voluntary liquidator |
07/03/247 March 2024 | Resolutions |
07/03/247 March 2024 | Resolutions |
01/03/241 March 2024 | Registered office address changed from Unit 51 Eldon Way Paddock Wood Tonbridge Kent TN12 6BE to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 2024-03-01 |
01/03/241 March 2024 | Statement of affairs |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
10/11/2210 November 2022 | Satisfaction of charge 041965160002 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/01/2214 January 2022 | Termination of appointment of Graham Christopher Roland Marshall as a secretary on 2022-01-14 |
08/12/218 December 2021 | Satisfaction of charge 1 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/04/1625 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/01/1613 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 041965160002 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/04/1528 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/05/146 May 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM UNIT30 ELDON WAY PADDOCK WOOD KENT TN12 6BE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/05/1310 May 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/04/1226 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/05/114 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/06/1011 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/05/1024 May 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER MARSHALL / 09/04/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | APPOINTMENT TERMINATE, DIRECTOR ASHLEY GROOM LOGGED FORM |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/03/0916 March 2009 | APPOINTMENT TERMINATED DIRECTOR ASHLEY GROOM |
27/06/0827 June 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
30/07/0730 July 2007 | RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/06/0621 June 2006 | NEW DIRECTOR APPOINTED |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/04/0628 April 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
20/05/0520 May 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
02/07/042 July 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 |
02/07/042 July 2004 | REGISTERED OFFICE CHANGED ON 02/07/04 FROM: UNIT 4 BRANBRIDGES IND EST EAST PECKHAM TONBRIDGE KENT TN12 5HF |
22/04/0422 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
11/09/0311 September 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
14/07/0214 July 2002 | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
04/10/014 October 2001 | SECRETARY RESIGNED |
04/10/014 October 2001 | NEW DIRECTOR APPOINTED |
04/10/014 October 2001 | NEW SECRETARY APPOINTED |
04/10/014 October 2001 | REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 12-14 SAINT MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
04/10/014 October 2001 | DIRECTOR RESIGNED |
09/04/019 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ZONE GRAPHICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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