ZONA CONTROLS LTD

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

22/10/2122 October 2021 Application to strike the company off the register

View Document

22/10/2122 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/03/1728 March 2017 DISS40 (DISS40(SOAD))

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

05/03/175 March 2017 REGISTERED OFFICE CHANGED ON 05/03/2017 FROM 10 JENSEN COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1SQ ENGLAND

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM UNIT 34 GATEWAY 49 TRADE PARK KERFOOT STREET WARRINGTON WA2 8NT

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR LISA ANDERSON

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR MARK ASHTON

View Document

12/11/1512 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1413 October 2014 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