ZERO ONE NINE LIMITED

08319928
29 NEW WALK LEICESTER LE1 6TE

Documents

Documents
Date Category Description Pages
21 Aug 2020 gazette Gazette Dissolved Liquidation 1 Buy now
21 May 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
11 Mar 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
20 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
23 Feb 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
14 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Feb 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
12 Feb 2018 resolution Resolution 1 Buy now
25 Sep 2017 accounts Annual Accounts 2 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2016 accounts Annual Accounts 2 Buy now
16 Dec 2015 annual-return Annual Return 5 Buy now
28 Sep 2015 accounts Annual Accounts 4 Buy now
11 Dec 2014 annual-return Annual Return 5 Buy now
29 Aug 2014 accounts Annual Accounts 5 Buy now
29 May 2014 officers Appointment of director (Mr Alan Arthur Hodges) 2 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
06 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 May 2013 officers Change of particulars for director (Benjamin James De Ziue Butler) 2 Buy now
21 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
09 Jan 2013 officers Appointment of director (Benjamin James De Zille Butler) 3 Buy now
05 Dec 2012 incorporation Incorporation Company 21 Buy now