ZION HERITAGE LIMITED

342b Moston Lane, Manchester, M40 8JS
StatusDISSOLVED
Company No.06292575
CategoryPrivate Limited Company
Incorporated26 Jun 2007
Age17 years, 10 days
JurisdictionEngland Wales
Dissolution10 Feb 2015
Years9 years, 4 months, 24 days

SUMMARY

ZION HERITAGE LIMITED is an dissolved private limited company with number 06292575. It was incorporated 17 years, 10 days ago, on 26 June 2007 and it was dissolved 9 years, 4 months, 24 days ago, on 10 February 2015. The company address is 342b Moston Lane, Manchester, M40 8JS.



Company Fillings

Gazette dissolved voluntary

Date: 10 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayokunle Ebenezer Alade

Termination date: 2014-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-01

Old address: 66 Longford Street Manchester Lancashire M18 8GQ

New address: 342B Moston Lane Manchester M40 8JS

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cyriacus Ngozi Ekwueme

Termination date: 2014-07-18

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 24 Sep 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Annual return company with made up date

Date: 09 Aug 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 07 Aug 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Accounts with made up date

Date: 29 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date

Date: 28 Aug 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with made up date

Date: 13 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with made up date

Date: 21 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with made up date

Date: 19 May 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Accounts with made up date

Date: 07 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ayokunle alade / 31/07/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Resolution

Date: 06 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed edward olakunle adebanjo

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed cyriacus ngozi ekwueme

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edward adebanjo

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director cyriacus ekwueme

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 31/12/07 from: 4 longford street abbeyhey, manchester lancashire M18 8GQ

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 21 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Incorporation company

Date: 26 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BWMD PROPERTY LIMITED

68 SOUTH ROAD,MORECAMBE,LA4 6JP

Number:05441612
Status:ACTIVE
Category:Private Limited Company

IRWELL WORKS BREWING LIMITED

CARRINGTONS,BRADFORD,BD1 4AB

Number:11595199
Status:ACTIVE
Category:Private Limited Company

KUDOS INNS & LEISURE LIMITED

THE PUNCH BOWL,CONSETT,DH8 9NL

Number:03292939
Status:LIQUIDATION
Category:Private Limited Company

NEWSTEAD QA LIMITED

205 LEY STREET,ILFORD,IG1 4BL

Number:10159730
Status:ACTIVE
Category:Private Limited Company

SAGARS GLASS LIMITED

UNIT 7 LAWKHOLME LANE IND EST,KEIGHLEY,BD21 3JX

Number:08266466
Status:ACTIVE
Category:Private Limited Company

SOUTHERN HOUSEKEEPING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11837236
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source