Advanced company searchLink opens in new window

ZONEFOX HOLDINGS LIMITED

Company number SC350938

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2021 DS01 Application to strike the company off the register
12 Dec 2019 AA Full accounts made up to 31 December 2018
20 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 CS01 Confirmation statement made on 8 November 2018 with updates
02 Nov 2018 PSC02 Notification of Fortinet, Inc. as a person with significant control on 22 October 2018
02 Nov 2018 PSC07 Cessation of Scottish Enterprise as a person with significant control on 22 October 2018
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 54,904.01
01 Nov 2018 AD01 Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 40 Torphichen Street Edinburgh EH3 8JB on 1 November 2018
01 Nov 2018 TM01 Termination of appointment of Richard Cameron Lewis as a director on 22 October 2018
01 Nov 2018 TM01 Termination of appointment of Paul Gerard Yuskaitis as a director on 22 October 2018
01 Nov 2018 TM01 Termination of appointment of Matthew John Little as a director on 22 October 2018
01 Nov 2018 AP01 Appointment of Mr John Lunsford Gregory Whittle as a director on 22 October 2018
01 Nov 2018 TM01 Termination of appointment of Stephen John Davies as a director on 22 October 2018
01 Nov 2018 TM01 Termination of appointment of Jamie Robert Graves as a director on 22 October 2018
01 Nov 2018 AP01 Appointment of Mr Manoj Vittal as a director on 22 October 2018
01 Nov 2018 TM02 Termination of appointment of Hms Secretaries Limited as a secretary on 22 October 2018
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 54,904.01
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
11 Sep 2018 CH01 Director's details changed for Mr Jamie Robert Graves on 2 August 2018
10 Sep 2018 CH01 Director's details changed for Matthew John Little on 2 August 2018
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates