Advanced company searchLink opens in new window

ZION COMMUNICATIONS LIMITED

Company number 03994396

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2012 AD01 Registered office address changed from F23 Innovation Centre Medway (Icm2) Maidstone Road Chatham Kent ME5 9FD on 13 March 2012
13 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
16 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
Statement of capital on 2011-06-16
  • GBP 10,000
16 Jun 2011 CH01 Director's details changed for Olalekan James on 16 May 2010
25 Sep 2010 AA Total exemption full accounts made up to 31 May 2010
21 May 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
22 Sep 2009 287 Registered office changed on 22/09/2009 from 5 paton house stockwell garden estate stockwell road london SW9 9ET england
21 Aug 2009 AA Total exemption full accounts made up to 31 May 2009
08 Jun 2009 363a Return made up to 16/05/09; full list of members
08 Jun 2009 288b Appointment Terminated Director elizabeth james
28 Jan 2009 AA Total exemption full accounts made up to 31 May 2008
13 Jun 2008 363a Return made up to 16/05/08; full list of members
13 Jun 2008 353 Location of register of members
13 Jun 2008 190 Location of debenture register
13 Jun 2008 287 Registered office changed on 13/06/2008 from 5 paton house stockwell road london SW9 9ET
13 Jun 2008 288b Appointment Terminated Director caleb james
11 Jun 2008 288c Director's Change of Particulars / caleb james / 03/06/2008 / Date of Birth was: 28-Jul-1999, now: 28-Jul-1989; HouseName/Number was: , now: 20; Street was: 5 paton house, now: spindlewood end; Area was: stockwell road, now: godinton park; Post Town was: london, now: ashford; Region was: , now: kent; Post Code was: SW9 9ET, now: TN23 3RR
12 Feb 2008 AA Total exemption full accounts made up to 31 May 2007
15 Jun 2007 288b Secretary resigned