ZONE SUNITY LTD

Company Documents

DateDescription
07/12/247 December 2024 Compulsory strike-off action has been suspended

View Document

07/12/247 December 2024 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/10/239 October 2023 Micro company accounts made up to 2023-04-05

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-01-22 with updates

View Document

03/08/233 August 2023 Compulsory strike-off action has been suspended

View Document

03/08/233 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Confirmation statement made on 2022-01-22 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

19/06/1819 June 2018 PREVEXT FROM 28/02/2018 TO 05/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOCO JAY BARGOLA

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YOCO JAY BARGOLA / 01/04/2017

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM OFFICE 8 MILLS HILL WORKS CHADDERTON OLDHAM LANCASHIRE OL9 9SD

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR YOCO JAY BARGOLA

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR JADE BRIDGE

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 44 SINGLETON ROAD GREAT SUTTON ELLESMERE PORT CH65 7BG UNITED KINGDOM

View Document

14/02/1714 February 2017 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