Advanced company searchLink opens in new window

ZIRCON CAPITAL LIMITED

Company number 06257194

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2013 DS01 Application to strike the company off the register
05 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Aug 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
01 Aug 2012 CH03 Secretary's details changed for Katie Louise Ferry on 24 June 2012
27 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
27 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
27 Jan 2011 AA Total exemption full accounts made up to 31 May 2010
21 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Mr Rupert Christian Rigbye Adams on 23 May 2010
21 Jun 2010 CH01 Director's details changed for Rupert Christian Rigbye Adams on 18 June 2010
20 Jan 2010 AA Total exemption full accounts made up to 31 May 2009
03 Jul 2009 363a Return made up to 23/05/09; full list of members
08 Jun 2009 288a Secretary appointed katie louise ferry
08 Jun 2009 288b Appointment Terminated Secretary sophie norman
12 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
13 Oct 2008 363a Return made up to 23/05/08; full list of members
13 Oct 2008 288c Director's Change of Particulars / rupert adams / 23/05/2007 / HouseName/Number was: , now: 2ND; Street was: 2ND floor east, now: floor east 59 cadogan square; Area was: 59 cadogan square belgravia, now: belgravia
08 Jun 2007 288a New director appointed
08 Jun 2007 288a New secretary appointed
05 Jun 2007 288b Secretary resigned
05 Jun 2007 288b Director resigned
05 Jun 2007 287 Registered office changed on 05/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD