Advanced company searchLink opens in new window

ZINC PUBLISHING LIMITED

Company number 03029598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2017 DS01 Application to strike the company off the register
07 Apr 2016 AD01 Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Feb 2016 TM01 Termination of appointment of Nitil Patel as a director on 26 February 2016
26 Feb 2016 AP01 Appointment of Mr David James Galan as a director on 4 January 2016
26 Feb 2016 AP03 Appointment of Mr David James Galan as a secretary on 26 February 2016
26 Feb 2016 TM02 Termination of appointment of Nitil Patel as a secretary on 26 February 2016
17 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 341
26 Nov 2015 CERTNM Company name changed sovereign publications LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
14 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 341
24 Nov 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
18 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 341
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AP03 Appointment of Nitil Patel as a secretary
02 Apr 2013 TM02 Termination of appointment of Derek Morren as a secretary
02 Apr 2013 TM01 Termination of appointment of Derek Morren as a director
20 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
12 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
09 Mar 2012 TM01 Termination of appointment of Adrian Dunleavy as a director
17 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
17 Feb 2012 CH01 Director's details changed for Mr Adrian James Dunleavy on 17 February 2012
17 Feb 2012 CH01 Director's details changed for Mr Derek Alexander Morren on 17 February 2012