ZION TRADE LIMITED

04797281
OAK FARM OAKHANGER ROAD BORDON UNITED KINGDOM GU35 9HJ

Documents

Documents
Date Category Description Pages
13 Sep 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
20 Jul 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Dec 2021 officers Termination of appointment of director (Rinalds Trukss) 1 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 9 Buy now
23 Nov 2020 accounts Annual Accounts 8 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 accounts Annual Accounts 8 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 8 Buy now
04 Apr 2018 officers Appointment of director (Mr. Rinalds Trukss) 2 Buy now
04 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 7 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Nov 2016 officers Termination of appointment of secretary (Landes Ltd) 1 Buy now
08 Nov 2016 officers Termination of appointment of director (Paul Roger Dudley Hodgkinson) 1 Buy now
08 Nov 2016 officers Appointment of director (Ms. Katrina Kripena) 2 Buy now
08 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2016 accounts Annual Accounts 6 Buy now
19 May 2016 annual-return Annual Return 3 Buy now
06 Jul 2015 accounts Annual Accounts 8 Buy now
27 May 2015 annual-return Annual Return 3 Buy now
09 Sep 2014 accounts Annual Accounts 6 Buy now
26 Jun 2014 annual-return Annual Return 3 Buy now
05 Mar 2014 officers Appointment of director (Mr Paul Roger Dudley Hodgkinson) 2 Buy now
05 Mar 2014 officers Termination of appointment of director (Robert Newberry) 1 Buy now
20 Jun 2013 annual-return Annual Return 4 Buy now
14 Jun 2013 accounts Annual Accounts 6 Buy now
03 Jun 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 7 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
04 May 2012 officers Change of particulars for corporate secretary (Landes Ltd) 2 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 7 Buy now
24 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2010 annual-return Annual Return 4 Buy now
29 Sep 2010 accounts Annual Accounts 7 Buy now
11 Dec 2009 annual-return Annual Return 4 Buy now
11 Dec 2009 officers Change of particulars for corporate secretary (Landes Ltd) 2 Buy now
05 Oct 2009 accounts Annual Accounts 11 Buy now
17 Aug 2009 officers Director appointed robert john newberry 2 Buy now
17 Aug 2009 officers Appointment terminated director lexing management LIMITED 1 Buy now
03 Dec 2008 annual-return Return made up to 03/12/08; full list of members 3 Buy now
19 Aug 2008 accounts Annual Accounts 10 Buy now
08 Jul 2008 annual-return Return made up to 12/06/08; no change of members 6 Buy now
26 Jun 2007 annual-return Return made up to 12/06/07; no change of members 6 Buy now
26 Mar 2007 accounts Annual Accounts 12 Buy now
20 Mar 2007 officers New director appointed 2 Buy now
20 Mar 2007 officers Director resigned 1 Buy now
22 Dec 2006 accounts Annual Accounts 11 Buy now
18 Aug 2006 accounts Annual Accounts 10 Buy now
22 Jun 2006 annual-return Return made up to 12/06/06; full list of members 6 Buy now
21 Feb 2006 resolution Resolution 1 Buy now
20 Jun 2005 annual-return Return made up to 12/06/05; full list of members 6 Buy now
26 May 2005 accounts Annual Accounts 11 Buy now
21 Apr 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
28 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
28 Oct 2004 accounts Accounting reference date shortened from 30/06/04 to 31/12/03 1 Buy now
04 Aug 2004 accounts Delivery ext'd 3 mth 30/06/04 1 Buy now
23 Jun 2004 annual-return Return made up to 12/06/04; full list of members 6 Buy now
04 Jun 2004 resolution Resolution 11 Buy now
04 Jun 2004 resolution Resolution 12 Buy now
04 Jun 2004 capital £ nc 1000/10000 20/05/04 2 Buy now
04 Sep 2003 officers New secretary appointed 2 Buy now
04 Sep 2003 officers New director appointed 2 Buy now
05 Jul 2003 officers Director resigned 1 Buy now
05 Jul 2003 officers Secretary resigned 1 Buy now
05 Jul 2003 address Registered office changed on 05/07/03 from: the studio, st nicholas close elstree herts WD6 3EW 1 Buy now
12 Jun 2003 incorporation Incorporation Company 16 Buy now