Advanced company searchLink opens in new window

ZOTIC LTD

Company number 05511172

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)
08 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 3 February 2024
08 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 3 February 2023
11 Oct 2022 600 Appointment of a voluntary liquidator
11 Oct 2022 LIQ10 Removal of liquidator by court order
04 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 3 February 2022
22 Apr 2021 LIQ10 Removal of liquidator by court order
22 Apr 2021 600 Appointment of a voluntary liquidator
31 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 3 February 2021
22 Dec 2020 AD01 Registered office address changed from Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 22 December 2020
14 Feb 2020 AD01 Registered office address changed from 26-30 Highgate Square Birmingham West Midlands B12 0DU to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 14 February 2020
13 Feb 2020 LIQ02 Statement of affairs
13 Feb 2020 600 Appointment of a voluntary liquidator
13 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-04
13 Jan 2020 TM02 Termination of appointment of Manicom Limited as a secretary on 13 January 2020
14 Aug 2019 AA Unaudited abridged accounts made up to 30 June 2019
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
10 Sep 2018 AA Unaudited abridged accounts made up to 30 June 2018
20 Jul 2018 CH04 Secretary's details changed for Manicom Limited on 20 July 2018
20 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
13 Dec 2017 AA Unaudited abridged accounts made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
04 Nov 2015 CH01 Director's details changed for Mr John Dominic Blee on 30 October 2015
01 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015