ZODEQ2 HOLDINGS LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

26/06/2326 June 2023 Application to strike the company off the register

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Satisfaction of charge 117893170001 in full

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/07/2013 July 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117893170001

View Document

20/06/1920 June 2019 SECOND FILED SH01 - 27/03/19 STATEMENT OF CAPITAL GBP 100.00

View Document

11/06/1911 June 2019 ADOPT ARTICLES 27/03/2019

View Document

03/06/193 June 2019 CESSATION OF MICHAEL LOWNDES AS A PSC

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY WILLIAM KAVANAGH

View Document

03/06/193 June 2019 27/03/19 STATEMENT OF CAPITAL GBP 0.01

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA BERYL KAVANAGH

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR MARK VICTOR MITCHELL

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MRS SANDRA BERYL KAVANAGH

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MRS CAROL ANN MITCHELL

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR JON ANTHONY BARROWCLIFFE

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MRS JEANETTE BARROWCLIFFE

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR RODNEY WILLIAM KAVANAGH

View Document

23/05/1923 May 2019 SECRETARY APPOINTED MRS JEANETTE BARROWCLIFFE

View Document

25/01/1925 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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