Advanced company searchLink opens in new window

ZEEK DESIGN LTD

Company number 11438637

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)
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
  • GBP 100
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