Advanced company searchLink opens in new window

ZONKER LTD.

Company number SC259316

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)
09 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2010 DS01 Application to strike the company off the register
04 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
07 May 2009 AA Total exemption full accounts made up to 30 April 2008
07 May 2009 AAMD Amended accounts made up to 30 April 2007
15 Dec 2008 363a Return made up to 14/11/08; full list of members
12 Nov 2008 288c Director and Secretary's Change of Particulars / hilary mason / 13/06/2008 / HouseName/Number was: , now: 49/6; Street was: 81A cumberland street, now: thistle street; Post Code was: EH3 6RD, now: EH2 1DY
12 Nov 2008 287 Registered office changed on 12/11/2008 from 81A cumberland street edinburgh lothian EH3 6RD
05 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
10 Dec 2007 363s Return made up to 14/11/07; no change of members
30 May 2007 AA Total exemption small company accounts made up to 30 April 2006
08 Mar 2007 363s Return made up to 14/11/06; full list of members
08 Mar 2007 363(288) Secretary's particulars changed;director's particulars changed
28 Apr 2006 287 Registered office changed on 28/04/06 from: top flat 49 thistle street edinburgh lothian EH2 1DY
12 Dec 2005 AA Total exemption small company accounts made up to 30 April 2005
12 Dec 2005 363s Return made up to 14/11/05; full list of members
07 Dec 2004 363s Return made up to 14/11/04; full list of members
11 Nov 2004 225 Accounting reference date extended from 30/11/04 to 30/04/05
24 Nov 2003 88(2)R Ad 14/11/03-20/11/03 £ si 99@1=99 £ ic 1/100
24 Nov 2003 288a New secretary appointed;new director appointed
24 Nov 2003 288a New director appointed
20 Nov 2003 288b Director resigned
20 Nov 2003 288b Secretary resigned;director resigned
20 Nov 2003 287 Registered office changed on 20/11/03 from: 78 montgomery street edinburgh lothian EH7 5JA