Advanced company searchLink opens in new window

ZONEKT20 LIMITED

Company number 05456758

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2019 DS01 Application to strike the company off the register
14 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 29 May 2017
18 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
17 Oct 2017 PSC07 Cessation of Gary Cox as a person with significant control on 1 April 2017
17 Oct 2017 TM01 Termination of appointment of Gary James Cox as a director on 1 April 2017
17 Oct 2017 TM01 Termination of appointment of Jefferey Richard Brown as a director on 1 April 2017
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 AA Total exemption small company accounts made up to 29 May 2016
28 Jul 2016 AA Total exemption small company accounts made up to 29 May 2015
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
20 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 900
20 Jun 2016 AD01 Registered office address changed from Redlake Lane Business Centre Redlake Lane Wokingham Berkshire RG40 3BF to Epping House 55 Russell Street Reading RG1 7XG on 20 June 2016
29 Apr 2016 AA01 Previous accounting period shortened from 30 May 2015 to 29 May 2015
04 Feb 2016 AA01 Previous accounting period shortened from 31 May 2015 to 30 May 2015
18 Jun 2015 MR04 Satisfaction of charge 054567580011 in full
04 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 900
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
21 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 900
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013