ZEYKO INTERIORS LIMITED

7 Kingshill Avenue, St. Albans, AL4 9QE, Hertfordshire, England
StatusDISSOLVED
Company No.05915847
CategoryPrivate Limited Company
Incorporated24 Aug 2006
Age17 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution29 Jan 2013
Years11 years, 4 months, 5 days

SUMMARY

ZEYKO INTERIORS LIMITED is an dissolved private limited company with number 05915847. It was incorporated 17 years, 9 months, 10 days ago, on 24 August 2006 and it was dissolved 11 years, 4 months, 5 days ago, on 29 January 2013. The company address is 7 Kingshill Avenue, St. Albans, AL4 9QE, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-31

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Donald Last

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-14

Old address: The Courtyard, 23 George Street St Albans Hertfordshire AL3 5ES

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / robert last / 08/07/2008 / Title was: , now: mr; HouseName/Number was: 23, now: 49; Street was: george street, now: sopwell lane; Area was: the court yard, now: ; Post Code was: AL3 5ES, now: AL1 1RN

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / robert last / 25/10/2007 / HouseName/Number was: , now: 23; Street was: 49 sopwell lane, now: george street; Area was: , now: the court yard; Post Code was: AL1 1RN, now: AL3 5ES

Documents

View document PDF

Incorporation company

Date: 24 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE BUILD LONDON LTD

7-15 GREATOREX STREET,LONDON,E1 5NF

Number:08063309
Status:ACTIVE
Category:Private Limited Company

DKNOS KEBABS LIMITED

242 CITY ROAD,CARDIFF,CF24 3JJ

Number:11839318
Status:ACTIVE
Category:Private Limited Company

FERGUSON MENTORING LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:07060200
Status:LIQUIDATION
Category:Private Limited Company

MATEUS FITNESS LTD

10 LANGTHORNE COURT,BROMLEY,BR1 5RU

Number:10912914
Status:ACTIVE
Category:Private Limited Company

N.T. FUNDING LIMITED

TOLLGATE BUSINESS CENTRE L16,STAFFORD,ST16 3HS

Number:03299429
Status:ACTIVE
Category:Private Limited Company

THE GREEN EARTH APPEAL

HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:07745907
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source