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

Zapoint (UK) Limited

Documents

Total Documents65
Total Pages220

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off
7 August 2018First Gazette notice for voluntary strike-off
26 July 2018Application to strike the company off the register
28 March 2018Micro company accounts made up to 30 June 2017
24 January 2018Compulsory strike-off action has been discontinued
24 January 2018Compulsory strike-off action has been discontinued
23 January 2018First Gazette notice for compulsory strike-off
17 January 2018Confirmation statement made on 29 October 2017 with no updates
17 January 2018Confirmation statement made on 29 October 2017 with no updates
21 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017
21 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017
14 September 2017Termination of appointment of Christopher John Norman Sale as a secretary on 1 February 2017
14 September 2017Termination of appointment of Christopher John Norman Sale as a secretary on 1 February 2017
3 December 2016Confirmation statement made on 29 October 2016 with updates
3 December 2016Confirmation statement made on 29 October 2016 with updates
18 June 2016Total exemption small company accounts made up to 31 December 2015
18 June 2016Total exemption small company accounts made up to 31 December 2015
9 June 2016Registered office address changed from 22 Melbourne Court Nottingham Notts NG8 5DE to Huntingdon House Huntingdon Street Nottingham NG1 3LY on 9 June 2016
9 June 2016Registered office address changed from 22 Melbourne Court Nottingham Notts NG8 5DE to Huntingdon House Huntingdon Street Nottingham NG1 3LY on 9 June 2016
5 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
5 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
15 November 2015Total exemption small company accounts made up to 31 December 2014
15 November 2015Total exemption small company accounts made up to 31 December 2014
10 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
10 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
3 September 2014Total exemption small company accounts made up to 31 December 2013
3 September 2014Total exemption small company accounts made up to 31 December 2013
10 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
10 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
19 September 2013Total exemption small company accounts made up to 31 December 2012
19 September 2013Total exemption small company accounts made up to 31 December 2012
15 January 2013Annual return made up to 29 October 2012 with a full list of shareholders
15 January 2013Annual return made up to 29 October 2012 with a full list of shareholders
6 September 2012Total exemption small company accounts made up to 31 December 2011
6 September 2012Total exemption small company accounts made up to 31 December 2011
11 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
11 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
5 April 2011Current accounting period extended from 31 October 2011 to 31 December 2011
5 April 2011Current accounting period extended from 31 October 2011 to 31 December 2011
10 December 2010Total exemption small company accounts made up to 31 October 2010
10 December 2010Total exemption small company accounts made up to 31 October 2010
23 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
23 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
19 January 2010Director's details changed for Ian Tallis Garland on 29 October 2009
19 January 2010Annual return made up to 29 October 2009 with a full list of shareholders
19 January 2010Total exemption small company accounts made up to 31 October 2009
19 January 2010Director's details changed for Christopher Twyman on 29 October 2009
19 January 2010Director's details changed for Christopher Twyman on 29 October 2009
19 January 2010Total exemption small company accounts made up to 31 October 2009
19 January 2010Director's details changed for Ian Tallis Garland on 29 October 2009
19 January 2010Annual return made up to 29 October 2009 with a full list of shareholders
20 November 2009Registered office address changed from 24 Ashcroft Brompton Road Weston Super Mare BS24 9BN on 20 November 2009
20 November 2009Registered office address changed from 24 Ashcroft Brompton Road Weston Super Mare BS24 9BN on 20 November 2009
23 February 2009Director appointed ian tallis garland
23 February 2009Director appointed ian tallis garland
18 February 2009Director appointed christopher twyman
18 February 2009Director appointed christopher twyman
9 February 2009Secretary appointed christoper john norman sale
9 February 2009Secretary appointed christoper john norman sale
4 November 2008Appointment terminated director aderyn hurworth
4 November 2008Appointment terminated director aderyn hurworth
4 November 2008Appointment terminated secretary hcs secretarial LIMITED
4 November 2008Appointment terminated secretary hcs secretarial LIMITED
29 October 2008Incorporation
29 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing