Advanced company searchLink opens in new window

ZONEMIX LTD

Company number 05021362

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)
12 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
12 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 29 September 2022
27 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 29 September 2021
01 Jul 2021 LIQ MISC Insolvency:certificate of appointment of liquidators
28 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-30
28 Nov 2020 LIQ02 Statement of affairs
28 Nov 2020 600 Appointment of a voluntary liquidator
13 Nov 2020 AD01 Registered office address changed from 148 Holland Park Avenue London W11 4UE to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 13 November 2020
22 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
24 Jan 2019 PSC01 Notification of John Frances De Stefano as a person with significant control on 22 November 2018
24 Jan 2019 PSC07 Cessation of London & Henley Leisure Ltd as a person with significant control on 23 January 2019
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
12 Dec 2016 AD01 Registered office address changed from Vintage House 6 Heathmans Road London SW6 4TJ to 148 Holland Park Avenue London W11 4UE on 12 December 2016
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100