- Company Overview for ZEEK DESIGN LTD (11438637)
- Filing history for ZEEK DESIGN LTD (11438637)
- People for ZEEK DESIGN LTD (11438637)
- More for ZEEK DESIGN LTD (11438637)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2020 | DS01 | Application to strike the company off the register | |
13 Jul 2020 | TM01 | Termination of appointment of Rebecca Parker as a director on 29 June 2020 | |
13 Jul 2020 | PSC07 | Cessation of Rebecca Parker as a person with significant control on 29 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Daniel Tony Brown as a director on 9 June 2020 | |
24 Jun 2020 | PSC07 | Cessation of Daniel Tony Brown as a person with significant control on 9 June 2020 | |
24 Jun 2020 | PSC07 | Cessation of Reece Dean Hanlon as a person with significant control on 24 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Reece Dean Hanlon as a director on 24 June 2020 | |
01 May 2020 | AA | Micro company accounts made up to 30 June 2019 | |
27 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
23 Dec 2019 | PSC01 | Notification of Reece Dean Hanlon as a person with significant control on 10 December 2019 | |
23 Dec 2019 | PSC01 | Notification of Daniel Tony Brown as a person with significant control on 1 October 2018 | |
23 Dec 2019 | PSC01 | Notification of Rebecca Parker as a person with significant control on 6 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Reece Dean Hanlon as a director on 10 December 2019 | |
23 Dec 2019 | PSC07 | Cessation of David Andrew Parker as a person with significant control on 6 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mrs Rebecca Parker as a director on 6 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of David Andrew Parker as a director on 6 December 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
08 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
12 Apr 2019 | CH01 | Director's details changed for Mr Daniel Tony Brown on 1 April 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from The Old Offices Urlay Nook Road Urlay Nook Stockton-on-Tees TS16 0LA to Suites 1, Avenue House Greenwell Road Newton Aycliffe DL5 4DH on 1 April 2019 | |
30 Jan 2019 | AP01 | Appointment of Mr Daniel Tony Brown as a director on 2 October 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from Incubation Centre Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XP United Kingdom to The Old Offices Urlay Nook Road Urlay Nook Stockton-on-Tees TS16 0LA on 26 October 2018 |