ZUTRON INTERNATIONAL LTD

Marian House 3 Colton Mill Marian House 3 Colton Mill, Leeds, LS15 9JN, West Yorkshire, England
StatusDISSOLVED
Company No.06998235
CategoryPrivate Limited Company
Incorporated24 Aug 2009
Age14 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution10 Dec 2013
Years10 years, 6 months, 28 days

SUMMARY

ZUTRON INTERNATIONAL LTD is an dissolved private limited company with number 06998235. It was incorporated 14 years, 10 months, 14 days ago, on 24 August 2009 and it was dissolved 10 years, 6 months, 28 days ago, on 10 December 2013. The company address is Marian House 3 Colton Mill Marian House 3 Colton Mill, Leeds, LS15 9JN, West Yorkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2011

Action Date: 18 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-18

Old address: 3 Rylands Avenue Bingley West Yorks BD16 3NJ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2011

Action Date: 11 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-11

Old address: 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-03

Old address: 140 Bath Street Ilkeston Derbyshire DE7 8FF United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-09

Old address: 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shannon Roberts

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-31

Old address: 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-08

Old address: 140 Bath Street Ilkeston Derbyshire DE7 8FF

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Mr Leslie Stephen Mason

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Mason

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gamble

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed simon gamble

Documents

View document PDF

Incorporation company

Date: 24 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERTTS REPAIRS LIMITED

FLAT 8 ALBEMARLE HOUSE,LONDON,SE8 3AF

Number:11382288
Status:ACTIVE
Category:Private Limited Company

BIGTOP WAREHOUSE WORLD LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10391089
Status:LIQUIDATION
Category:Private Limited Company

DAVINA CONNECT LTD.

5 WHITEFRIARS STREET,COVENTRY,CV1 2DS

Number:11469473
Status:ACTIVE
Category:Private Limited Company

KAVANAGH'S ACCOUNTING SERVICES LIMITED

17 GLEBE LANE,MAIDSTONE,ME16 9BB

Number:10338406
Status:ACTIVE
Category:Private Limited Company

RENEW OFFSHORE SERVICES LTD

7 LOWER BROOK STREET,OSWESTRY,SY11 2HG

Number:08339317
Status:ACTIVE
Category:Private Limited Company

STAR CAPITAL INVESTMENTS LIMITED

15TH FLOOR,LONDON,W1G 0PW

Number:06615315
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