Advanced company searchLink opens in new window

ZOOM NURSERIES LIMITED

Company number 04434681

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2023 DS01 Application to strike the company off the register
17 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
17 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
17 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
17 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
21 Feb 2023 AD01 Registered office address changed from 2 Crown Way Rushden NN10 6BS England to Pioneer House 7 Rushmills Northampton NN4 7YB on 21 February 2023
12 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
12 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
12 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
12 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
24 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
24 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
27 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
27 May 2022 AP01 Appointment of Mr John Francis Butler as a director on 2 May 2022
27 May 2022 TM01 Termination of appointment of Gary Ryan Fee as a director on 29 April 2022
14 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
14 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
23 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
23 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
08 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019