Advanced company searchLink opens in new window

ZOROX LIMITED

Company number 04369454

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)
06 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Dec 2015 4.68 Liquidators' statement of receipts and payments to 16 October 2015
24 Dec 2014 4.68 Liquidators' statement of receipts and payments to 16 October 2014
30 Oct 2013 AD01 Registered office address changed from Jubilee House 2 Jubilee Place London SW3 3TQ United Kingdom on 30 October 2013
25 Oct 2013 4.70 Declaration of solvency
25 Oct 2013 600 Appointment of a voluntary liquidator
25 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 Oct 2013 AP01 Appointment of Mr Matthew Alexander Robertson as a director
07 Oct 2013 CERTNM Company name changed finchatton LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
24 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2013 MR04 Satisfaction of charge 19 in full
23 Sep 2013 MR04 Satisfaction of charge 18 in full
23 Sep 2013 MR04 Satisfaction of charge 17 in full
28 Aug 2013 MR04 Satisfaction of charge 14 in full
04 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
14 Dec 2012 AA Accounts for a small company made up to 31 March 2012
08 Nov 2012 AP01 Appointment of Lina Gabriella Christina Michelin as a director
27 Jul 2012 AD01 Registered office address changed from 25 Ives Street London Uk SW3 2ND United Kingdom on 27 July 2012
07 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 21
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 20
27 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
09 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
22 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 19
02 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders