ZUTRON HOLDINGS LTD

Regus House 1200 Century Way Regus House 1200 Century Way, Leeds, LS15 8ZA
StatusDISSOLVED
Company No.06998446
CategoryPrivate Limited Company
Incorporated24 Aug 2009
Age14 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution15 Dec 2015
Years8 years, 6 months, 24 days

SUMMARY

ZUTRON HOLDINGS LTD is an dissolved private limited company with number 06998446. It was incorporated 14 years, 10 months, 15 days ago, on 24 August 2009 and it was dissolved 8 years, 6 months, 24 days ago, on 15 December 2015. The company address is Regus House 1200 Century Way Regus House 1200 Century Way, Leeds, LS15 8ZA.



Company Fillings

Gazette dissolved compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-04

Old address: C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England

New address: Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 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

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: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-05

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: 19 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: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shipley Nominees Ltd

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shannon Roberts

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Miss Shannon Jade 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

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-29

Old address: 3 Trident House 29 Victoria Embankment Nottingham Nottinghamshire NG2 2JY

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2010

Action Date: 01 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-01

Capital : 200,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2010

Action Date: 09 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-09

Old address: 140 Bath Street Ilkeston Derbyshire DE7 8FF

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2009

Action Date: 30 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-30

Capital : 200,000 GBP

Documents

View document PDF

Resolution

Date: 12 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 27 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: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed shipley nominees LTD

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

AXIONEX LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11323816
Status:ACTIVE
Category:Private Limited Company

CAXTONS RESIDENTIAL LIMITED

37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU

Number:02845831
Status:ACTIVE
Category:Private Limited Company

COFFEEMACHINEREPAIR LTD

UNIT 7, RYEFIELD COURT, RYEFIELD WAY, SILSDEN RYEFIELD WAY,KEIGHLEY,BD20 0DL

Number:11335265
Status:ACTIVE
Category:Private Limited Company

DELIVERING BETTER PROJECTS LTD

20 PEERS CLOSE,DERBY,DE21 2QA

Number:10413932
Status:ACTIVE
Category:Private Limited Company

KESTON CATERING SERVICES LTD

2 HEATHFIELD ROAD,KESTON,BR2 6BQ

Number:11019470
Status:ACTIVE
Category:Private Limited Company

SARA LEVY LIMITED

MATRIX BUSINESS CENTRE,EDGWARE,HA8 7JU

Number:09855803
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