- Company Overview for ZERO SIX ENERGY SOLUTIONS LIMITED (08617388)
- Filing history for ZERO SIX ENERGY SOLUTIONS LIMITED (08617388)
- People for ZERO SIX ENERGY SOLUTIONS LIMITED (08617388)
- More for ZERO SIX ENERGY SOLUTIONS LIMITED (08617388)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2022 | PSC04 | Change of details for Mr Jean-Dominic Danner as a person with significant control on 30 September 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Jean-Dominic Danner on 30 September 2022 | |
15 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Jun 2021 | PSC04 | Change of details for Mr Jean-Dominic Danner as a person with significant control on 1 June 2021 | |
09 Jun 2021 | CH01 | Director's details changed for Mr Jean-Dominic Danner on 1 June 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from 89 Dedworth Road Windsor SL4 5BB England to 89 Dedworth Road Windsor SL4 5BB on 9 June 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 89 Dedworth Road Windsor SL4 5BB on 9 June 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
07 Oct 2020 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
10 Jul 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
10 Jul 2019 | AD01 | Registered office address changed from 144a Broadway Broadway Didcot OX11 8RJ England to 20-22 Wenlock Road London N1 7GU on 10 July 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
09 May 2018 | CH01 | Director's details changed for Mr Jean-Dominic Danner on 9 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from C/O C/O Grass & Holm Thornbury Cottage Chalk Hill Coleshill Amersham Buckinghamshire HP7 0LY England to 144a Broadway Broadway Didcot OX11 8RJ on 9 May 2018 | |
26 Mar 2018 | PSC07 | Cessation of Jean-Dominic Danner as a person with significant control on 26 July 2016 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates |