Download leads from Nexok and grow your business. Find out more

06241004 Limited

Documents

Total Documents20
Total Pages59

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off
12 August 2014First Gazette notice for voluntary strike-off
25 January 2014Compulsory strike-off action has been suspended
3 December 2013First Gazette notice for voluntary strike-off
8 May 2013Compulsory strike-off action has been suspended
12 March 2013First Gazette notice for compulsory strike-off
23 July 2011Compulsory strike-off action has been suspended
5 July 2011First Gazette notice for compulsory strike-off
26 January 2011Change of name notice
26 January 2011Company name changed zeronorth creative LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
14 June 2010Total exemption small company accounts made up to 30 June 2009
21 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 2
21 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 2
27 April 2010Registered office address changed from 25 Blenheim Drive Thornton-Cleveleys Lancashire FY5 4PH United Kingdom on 27 April 2010
3 July 2009Return made up to 09/05/09; full list of members
6 May 2009Total exemption small company accounts made up to 30 June 2008
13 June 2008Return made up to 09/05/08; full list of members
13 June 2008Registered office changed on 13/06/2008 from 321 red bank road blackpool lancashire FY5 4PH
10 April 2008Accounting reference date extended from 31/05/2008 to 30/06/2008
9 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing