- Company Overview for ZOKIN LTD (09386031)
- Filing history for ZOKIN LTD (09386031)
- People for ZOKIN LTD (09386031)
- More for ZOKIN LTD (09386031)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2022 | DS01 | Application to strike the company off the register | |
30 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
13 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 41 Rydal Close Rugby CV21 1JP England to 49 Boughton Road Rugby CV21 1BH on 3 September 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
19 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
30 Oct 2018 | AD01 | Registered office address changed from 16 a Seathwaite Rugby CV21 1LH England to 41 Rydal Close Rugby CV21 1JP on 30 October 2018 | |
29 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
17 Dec 2017 | AD01 | Registered office address changed from 23 Lynmouth Road Coventry CV2 1AN England to 16 a Seathwaite Rugby CV21 1LH on 17 December 2017 | |
20 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
04 Oct 2016 | CH01 | Director's details changed for Mr Janos Grabner on 1 October 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 72 Grendon Drive Grendon Drive Rugby Warwickshire CV21 1UB United Kingdom to 23 Lynmouth Road Coventry CV2 1AN on 4 October 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
14 Dec 2015 | TM01 | Termination of appointment of Zoltan Kis as a director on 1 December 2015 | |
14 Dec 2015 | AP01 | Appointment of Mr Janos Grabner as a director on 1 December 2015 | |
13 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-13
|