ZETAONE 1 LIMITED

75 Whitechapel Road, London, E1 1DU, England
StatusDISSOLVED
Company No.07055029
CategoryPrivate Limited Company
Incorporated23 Oct 2009
Age14 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 1 month, 8 days

SUMMARY

ZETAONE 1 LIMITED is an dissolved private limited company with number 07055029. It was incorporated 14 years, 8 months, 9 days ago, on 23 October 2009 and it was dissolved 2 years, 1 month, 8 days ago, on 24 May 2022. The company address is 75 Whitechapel Road, London, E1 1DU, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-10

Old address: 59 Devons Road London E3 3DW England

New address: 75 Whitechapel Road London E1 1DU

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arturas Mickevicius

Appointment date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ilona Kojeliene

Termination date: 2016-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

Old address: Unit 328 75 Whitechapel Road London E1 1DU England

New address: 59 Devons Road London E3 3DW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-30

Old address: Unit 328 Whitechapel Road London E1 1DU England

New address: Unit 328 75 Whitechapel Road London E1 1DU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-29

Old address: 59 Devons Road London E3 3DW England

New address: Unit 328 Whitechapel Road London E1 1DU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-23

Old address: Unit 3.28 75 Whitechapel Road London E1 1DU

New address: 59 Devons Road London E3 3DW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-05

Old address: 37 Frances Street Scunthorpe North Lincolnshire DN15 6NS United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-16

Officer name: Mrs Ilona Kojeliene

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrius Augunas

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukas Tamulaitis

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edita Auguniene

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ilona Kojeliene

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Edita Auguniene

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lukas Tamulaitis

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2009

Action Date: 25 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-25

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 23 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMANTECH LIMITED

39 THE METRO CENTRE, TOLPITS,HERTFORDSHIRE,WD18 9SB

Number:04647690
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BIG AL'S TRANSPORT LTD

FINLAYSON & CO WHITBY COURT, ABBEY ROAD,HUDDERSFIELD,HD8 8EL

Number:10471730
Status:ACTIVE
Category:Private Limited Company

ENTREC LIMITED

LITTLE CRIFTINS FARM,ELLESMERE,SY12 9JD

Number:05153553
Status:ACTIVE
Category:Private Limited Company

FEMUR HOLDINGS (UK) LIMITED

105 PICCADILLY,LONDON,W1J 7NJ

Number:11759367
Status:ACTIVE
Category:Private Limited Company

HUDDLESTON PROPERTY LIMITED

12 ISLAND GREEN,STAFFORD,ST17 0QB

Number:11207516
Status:ACTIVE
Category:Private Limited Company

LEO CONSULTANTS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11252141
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