ZEOLITE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
12/06/2312 June 2023 | Application to strike the company off the register |
02/02/232 February 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Statement of capital following an allotment of shares on 2022-12-01 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with updates |
10/11/2210 November 2022 | Termination of appointment of Graham John Bratton as a secretary on 2022-10-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-27 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/09/2019 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
11/07/2011 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/08/193 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM RED LODGE THE GREEN SIDCUP KENT DA14 6BS |
06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/09/1822 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/09/1716 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/07/179 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DANNY MURTON |
09/07/179 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN BRATTON |
09/07/179 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/09/1624 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
23/07/1623 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/07/1519 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/07/1419 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/07/1320 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/07/1216 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
16/07/1216 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN VIBERT / 01/07/2011 |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/07/1110 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
29/09/1029 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN VIBERT / 01/01/2010 |
24/07/1024 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
29/09/0929 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
17/07/0917 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
23/07/0823 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | NC INC ALREADY ADJUSTED 25/03/08 |
12/05/0812 May 2008 | GBP NC 1000/10000 25/03/2008 |
24/10/0724 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
17/07/0717 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | NEW SECRETARY APPOINTED |
16/02/0716 February 2007 | NEW DIRECTOR APPOINTED |
15/02/0715 February 2007 | SECRETARY RESIGNED |
05/02/075 February 2007 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: KESSOCKS STANDFORD HILL STANDFORD BORDON HAMPSHIRE GU35 8QU |
05/02/075 February 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
27/06/0627 June 2006 | 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