Advanced company searchLink opens in new window

ZONE FIT LIMITED

Company number SC298996

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)
31 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2013 DS01 Application to strike the company off the register
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-04-03
  • GBP 10
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
04 Apr 2011 CH01 Director's details changed for Dr Nigel Mclean on 15 March 2011
04 Apr 2011 CH01 Director's details changed for Beverley Jane Gove on 15 March 2011
08 Dec 2010 AP04 Appointment of Murray Donald Drummond Cook Llp as a secretary
07 Dec 2010 AD01 Registered office address changed from Denview Tillyhowes Steading Banchory Devenick Aberdeen AB12 5XL United Kingdom on 7 December 2010
07 Dec 2010 TM02 Termination of appointment of Nigel Mclean as a secretary
25 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Beverley Jane Gove on 22 March 2010
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 May 2009 288c Director and Secretary's Change of Particulars / nigel mclean / 19/05/2009 /
20 May 2009 288c Director and Secretary's Change of Particulars / nigel mclean / 19/05/2009 / HouseName/Number was: , now: denview; Street was: torrlea, now: tillyhowes steading; Area was: by newmachar, now: banchory devenick; Post Code was: AB21 0QE, now: AB12 5XL; Country was: , now: united kingdom
19 May 2009 287 Registered office changed on 19/05/2009 from torrlea newmachar aberdeen AB21QE
02 Apr 2009 363a Return made up to 16/03/09; full list of members
26 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Mar 2008 363a Return made up to 16/03/08; full list of members
14 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
11 Jan 2008 225 Accounting reference date shortened from 31/08/07 to 31/03/07