Advanced company searchLink opens in new window

SUPPLY ZONE LIMITED

Company number 07552920

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2018 DS01 Application to strike the company off the register
15 Jun 2018 AA Accounts for a dormant company made up to 30 November 2017
20 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
12 Sep 2017 TM01 Termination of appointment of Ian John Webb as a director on 11 September 2017
12 Sep 2017 CH01 Director's details changed for Mr Gregory Davidson-Shrine on 5 September 2017
07 Jul 2017 PSC05 Change of details for The Consortium for Purchasing and Distribution Limited as a person with significant control on 30 June 2017
03 Jul 2017 AP03 Appointment of Mr Gregory Davidson-Shrine as a secretary on 30 June 2017
03 Jul 2017 AP01 Appointment of Mr Craig Lewendon as a director on 30 June 2017
03 Jul 2017 AP01 Appointment of Mr Neil Thomas George Martin as a director on 30 June 2017
03 Jul 2017 AP01 Appointment of Mr Andrew Wilson as a director on 30 June 2017
03 Jul 2017 AP01 Appointment of Mr Gregory Davidson-Shrine as a director on 30 June 2017
03 Jul 2017 TM01 Termination of appointment of Mark Richard Cashmore as a director on 30 June 2017
03 Jul 2017 TM01 Termination of appointment of Glenn Peter Leech as a director on 30 June 2017
03 Jul 2017 TM01 Termination of appointment of Jonathan Michael Bunting as a director on 30 June 2017
03 Jul 2017 TM01 Termination of appointment of David Gregory Bauernfeind as a director on 30 June 2017
03 Jul 2017 TM02 Termination of appointment of Stuart Steven Marriner as a secretary on 30 June 2017
03 Jul 2017 AD01 Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH to 140 Eastern Avenue Milton Park, Milton Abingdon Oxfordshire OX14 4SB on 3 July 2017
03 Jul 2017 AA01 Current accounting period extended from 31 August 2017 to 30 November 2017
08 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
05 Oct 2016 TM01 Termination of appointment of Nicholas John Gresham as a director on 1 October 2016
05 Oct 2016 AP01 Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016
04 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1