ZOO HARDWARE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

04/06/254 June 2025 Director's details changed for Mr Paul Boyd Cornett on 2025-05-23

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 Application to strike the company off the register

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Statement of capital on 2025-03-26

View Document

26/03/2526 March 2025

View Document

17/01/2517 January 2025 Termination of appointment of David Robert Main as a director on 2024-11-26

View Document

17/01/2517 January 2025 Termination of appointment of Helen Ann Downer as a director on 2024-11-26

View Document

17/01/2517 January 2025 Termination of appointment of Adam Benjamin James Penson as a director on 2024-11-26

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

20/12/2420 December 2024 Appointment of Mr Robert Eugene Daniels, Jr. as a director on 2024-11-28

View Document

20/12/2420 December 2024 Appointment of Waterstone Company Secretaries Ltd as a secretary on 2024-12-02

View Document

15/12/2415 December 2024 Cessation of Tyman Plc as a person with significant control on 2019-12-31

View Document

15/12/2415 December 2024 Notification of Era Home Security Limited as a person with significant control on 2019-12-31

View Document

11/12/2411 December 2024 Appointment of Mr Scott Michael Zuehlke as a director on 2024-11-28

View Document

11/12/2411 December 2024 Appointment of Mr Paul Boyd Cornett as a director on 2024-11-28

View Document

25/11/2425 November 2024 Termination of appointment of Peter Zhiwen Ho as a secretary on 2024-11-25

View Document

30/09/2430 September 2024 Registered office address changed from Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX United Kingdom to I54 Unit G2 Valiant Way Coven WV9 5GB on 2024-09-30

View Document

24/09/2424 September 2024 Registered office address changed from 29 Queen Anne's Gate London SW1H 9BU United Kingdom to Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX on 2024-09-24

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/05/241 May 2024 Appointment of Mr Peter Zhiwen Ho as a secretary on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Ebonstone Corporate Services Limited as a secretary on 2024-05-01

View Document

02/04/242 April 2024 Termination of appointment of Huw Elwyn Williams as a director on 2024-03-01

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/04/236 April 2023 Appointment of Ebonstone Corporate Services Limited as a secretary on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Sinead Van Duuren as a secretary on 2023-04-06

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

29/11/2229 November 2022 Appointment of Sinead Van Duuren as a secretary on 2022-10-10

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/12/2116 December 2021 Appointment of Mr Huw Elwyn Williams as a director on 2021-12-07

View Document

16/12/2116 December 2021 Appointment of Mr Adam Benjamin James Penson as a director on 2021-12-07

View Document

15/11/2115 November 2021 Termination of appointment of Timothy Andrew Fitter as a director on 2021-11-02

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY CAROLYN GIBSON

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/11/1820 November 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 SECRETARY APPOINTED CAROLYN ANN GIBSON

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM ERA HOME SECURITY LIMITED VALIANT WAY WOLVERHAMPTON WV9 5GB ENGLAND

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYMAN PLC

View Document

07/11/187 November 2018 CESSATION OF ROBIN GEORGE GRAHAM AS A PSC

View Document

07/11/187 November 2018 CESSATION OF IKON HARDWARE LIMITED AS A PSC

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM ERA HOME SECURITY LIMITED VALIANT WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA WV9 5GB ENGLAND

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR MARK RICHARD TURNER

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR DARREN ANDREW WATERS

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM STERLING HOUSE 3 WAVELL DRIVE, ROSEHILL INDUSTRIAL ESTATE, CARLISLE CUMBRIA CA1 2SA UNITED KINGDOM

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY JOHN LITTLE

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM STERLING HOUSE WAVELL DRIVE ROSEHILL CARLISLE CARLISLE CA1 2SA

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/11/1519 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1318 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEORGE GRAHAM / 11/10/2011

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1010 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 10/11/09 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1014 June 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/04/1020 April 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

09/02/109 February 2010 SECRETARY APPOINTED JOHN LITTLE

View Document

09/02/109 February 2010 DIRECTOR APPOINTED ROBIN GEORGE GRAHAM

View Document

10/11/0910 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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