Advanced company searchLink opens in new window

ZORAHOST LTD

Company number 06493223

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)
23 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2013 AA Accounts for a dormant company made up to 28 February 2013
30 Apr 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1
28 Dec 2012 CERTNM Company name changed A.C.C. services LTD\certificate issued on 28/12/12
  • RES15 ‐ Change company name resolution on 2012-12-27
  • NM01 ‐ Change of name by resolution
23 Nov 2012 TM02 Termination of appointment of Aci Secretaries Limited as a secretary
21 Nov 2012 AP01 Appointment of David Sandeman as a director
15 Nov 2012 TM01 Termination of appointment of John King as a director
04 Apr 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
04 Apr 2012 AA Accounts for a dormant company made up to 28 February 2012
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
16 Jun 2011 AA Accounts for a dormant company made up to 28 February 2011
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
12 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
12 Mar 2010 CH04 Secretary's details changed for Aci Secretaries Limited on 1 October 2009
17 Feb 2010 AA Accounts for a dormant company made up to 28 February 2009
24 Mar 2009 363a Return made up to 05/02/09; full list of members
05 Feb 2008 NEWINC Incorporation