- Company Overview for ZIVIONS LTD (13673141)
- Filing history for ZIVIONS LTD (13673141)
- People for ZIVIONS LTD (13673141)
- More for ZIVIONS LTD (13673141)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 5 April 2023 | |
06 Feb 2024 | AD01 | Registered office address changed from 213 Four Acres Withywood Bristol BS13 8QQ United Kingdom to Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT on 6 February 2024 | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2023 | DS01 | Application to strike the company off the register | |
14 Nov 2023 | AD01 | Registered office address changed from 213 Four Acres Four Acres Withywood Bristol BS13 8QQ United Kingdom to 213 Four Acres Withywood Bristol BS13 8QQ on 14 November 2023 | |
14 Nov 2023 | AD01 | Registered office address changed from 9 Broadfields Astley Villlage Chorley PR7 1XS United Kingdom to 213 Four Acres Four Acres Withywood Bristol BS13 8QQ on 14 November 2023 | |
19 Sep 2023 | AD01 | Registered office address changed from 109 Willerby Road Hull HU5 5DZ to 9 Broadfields Astley Villlage Chorley PR7 1XS on 19 September 2023 | |
06 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
24 Nov 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
21 Nov 2021 | TM01 | Termination of appointment of Emily Montague as a director on 9 November 2021 | |
19 Nov 2021 | AP01 | Appointment of Ms Shariss Anne Maigue as a director on 9 November 2021 | |
16 Nov 2021 | PSC07 | Cessation of Emily Montague as a person with significant control on 9 November 2021 | |
15 Nov 2021 | PSC01 | Notification of Shariss Anne Maigue as a person with significant control on 9 November 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from 9 Rose Hill Waterlooville PO8 9QU England to 109 Willerby Road Hull HU5 5DZ on 4 November 2021 | |
12 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-12
|