ZONECOMMANDS LTD - AYLESBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-07-19 View Report
Gazette. Gazette notice voluntary. 2022-05-03 View Report
Dissolution. Dissolution application strike off company. 2022-04-23 View Report
Address. Old address: 51 Rothersthrope Road Rothersthrope Trading Estate Northampton NN4 8JD. Change date: 2022-01-22. New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. 2022-01-22 View Report
Accounts. Accounts type micro entity. 2021-11-25 View Report
Confirmation statement. Statement with no updates. 2021-05-12 View Report
Accounts. Accounts type micro entity. 2021-01-07 View Report
Confirmation statement. Statement with updates. 2020-06-02 View Report
Persons with significant control. Cessation date: 2019-06-19. Psc name: Toni Bailey. 2020-03-11 View Report
Persons with significant control. Psc name: Maurine Villena. Notification date: 2019-06-19. 2019-11-07 View Report
Accounts. Change account reference date company current shortened. 2019-08-21 View Report
Officers. Officer name: Toni Bailey. Termination date: 2019-06-17. 2019-06-19 View Report
Officers. Appointment date: 2019-06-17. Officer name: Mrs Maurine Villena. 2019-06-19 View Report
Address. New address: 51 Rothersthrope Road Rothersthrope Trading Estate Northampton NN4 8JD. Change date: 2019-05-21. Old address: 17 Oxford Street South Shields NE33 4BH United Kingdom. 2019-05-21 View Report
Incorporation. Capital: GBP 1 2019-04-11 View Report