DISC ZOO LTD
Status | DISSOLVED |
Company No. | 06539781 |
Category | Private Limited Company |
Incorporated | 19 Mar 2008 |
Age | 16 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2023 |
Years | 7 months, 15 days |
SUMMARY
DISC ZOO LTD is an dissolved private limited company with number 06539781. It was incorporated 16 years, 1 month, 1 day ago, on 19 March 2008 and it was dissolved 7 months, 15 days ago, on 05 September 2023. The company address is 2 Sunny Bank 2 Sunny Bank, Shrewsbury, SY4 2LQ.
Company Fillings
Gazette dissolved voluntary
Date: 05 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type dormant
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company current extended
Date: 01 Apr 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Change registered office address company with date old address
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Address
Type: AD01
Old address: 1-2 Silkmoor Silkmoor Frankwell Shrewsbury SY3 8LN United Kingdom
Change date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-24
Old address: 20 Castle Gates Shrewsbury SY1 2AD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type dormant
Date: 29 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Change person director company with change date
Date: 15 Apr 2012
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-12
Officer name: Mr Nigel Lloyd Williams
Documents
Change registered office address company with date old address
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-23
Old address: Spike Outdoors 20 Castle Gates Shrewsbury SY1 2AD United Kingdom
Documents
Accounts with accounts type dormant
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Address
Type: AD01
Old address: 18 Shorncliffe Drive Shrewsbury SY3 8TE Uk
Change date: 2011-09-15
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Accounts with accounts type dormant
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-13
Officer name: Mr Nigel Lloyd Williams
Documents
Accounts with accounts type dormant
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed nigel lloyd williams
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director duport director LIMITED
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary duport secretary LIMITED
Documents
Some Companies
SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW
Number: | 11279109 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11794933 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013874 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
SUITE 6063,DUNDEE,DD1 4BT
Number: | SL024781 |
Status: | ACTIVE |
Category: | Limited Partnership |
9 THE FAIRWAY,NORTHWOOD,HA6 3DZ
Number: | 07415264 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 LEAGRAVE ROAD,LUTON,LU4 8HT
Number: | 09996934 |
Status: | ACTIVE |
Category: | Private Limited Company |