ZEROMORE LTD

Company Documents

DateDescription
23/11/2423 November 2024 Final Gazette dissolved following liquidation

View Document

23/11/2423 November 2024 Final Gazette dissolved following liquidation

View Document

23/08/2423 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/01/2425 January 2024 Registered office address changed from Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England to 311 High Road Loughton Essex IG10 1AH on 2024-01-25

View Document

22/01/2422 January 2024 Appointment of a voluntary liquidator

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Statement of affairs

View Document

01/08/231 August 2023 Termination of appointment of Lorraine Hickman as a secretary on 2023-01-01

View Document

30/11/2130 November 2021 Voluntary strike-off action has been suspended

View Document

30/11/2130 November 2021 Voluntary strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

30/11/1930 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/06/1815 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 112B HIGH ROAD ILFORD ESSEX IG1 1BY

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

29/03/1629 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HICKMAN / 08/10/2012

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/03/1216 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/05/106 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HICKMAN / 21/02/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

19/05/0819 May 2008 SECRETARY APPOINTED LORRAINE HICKMAN

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MATTHEW HICKMAN

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR TUSCA 1 LTD

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY HUXMAX LTD

View Document

26/02/0826 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 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