ZETA DESIGNS LIMITED

05162551
43 CORBYNS HALL ROAD PENSNETT BRIERLEY HILL DY5 4QU

Documents

Documents
Date Category Description Pages
28 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
12 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
30 Aug 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 7 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 7 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 7 Buy now
04 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 accounts Annual Accounts 7 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 7 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 accounts Annual Accounts 8 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2016 accounts Annual Accounts 5 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
24 Sep 2015 accounts Annual Accounts 9 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 9 Buy now
10 Jul 2014 annual-return Annual Return 4 Buy now
15 Oct 2013 accounts Annual Accounts 10 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
22 Oct 2012 accounts Annual Accounts 4 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
21 Sep 2011 accounts Annual Accounts 4 Buy now
28 Jun 2011 annual-return Annual Return 4 Buy now
29 Oct 2010 accounts Annual Accounts 4 Buy now
01 Jul 2010 annual-return Annual Return 4 Buy now
01 Jul 2010 officers Change of particulars for director (Paul Nicholas Watts) 2 Buy now
03 Sep 2009 accounts Annual Accounts 4 Buy now
30 Jun 2009 annual-return Return made up to 24/06/09; full list of members 3 Buy now
12 Aug 2008 accounts Annual Accounts 4 Buy now
12 Aug 2008 annual-return Return made up to 24/06/08; full list of members 3 Buy now
15 Apr 2008 officers Director's change of particulars / paul watts / 07/04/2008 1 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from 93 queens road sedgley dudley west midlands DY3 1HL 1 Buy now
04 Oct 2007 accounts Annual Accounts 5 Buy now
16 Jul 2007 annual-return Return made up to 24/06/07; full list of members 2 Buy now
20 Nov 2006 accounts Annual Accounts 5 Buy now
10 Jul 2006 annual-return Return made up to 24/06/06; full list of members 6 Buy now
14 Sep 2005 accounts Annual Accounts 5 Buy now
24 Jun 2005 annual-return Return made up to 24/06/05; full list of members 6 Buy now
22 Jul 2004 address Registered office changed on 22/07/04 from: millfields house, millfields road, ettingshall wolverhampton west midlands WV4 6JE 1 Buy now
22 Jul 2004 officers Secretary resigned 1 Buy now
22 Jul 2004 officers Director resigned 1 Buy now
22 Jul 2004 officers New secretary appointed 2 Buy now
22 Jul 2004 officers New director appointed 2 Buy now
24 Jun 2004 incorporation Incorporation Company 16 Buy now