GZERO LIMITED
Status | DISSOLVED |
Company No. | 06605631 |
Category | Private Limited Company |
Incorporated | 29 May 2008 |
Age | 16 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2020 |
Years | 3 years, 10 months, 7 days |
SUMMARY
GZERO LIMITED is an dissolved private limited company with number 06605631. It was incorporated 16 years, 5 days ago, on 29 May 2008 and it was dissolved 3 years, 10 months, 7 days ago, on 27 July 2020. The company address is The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jan 2020
Action Date: 13 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jan 2019
Action Date: 13 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2018
Action Date: 13 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-13
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Address
Type: AD01
Old address: Enterprise Road Millenium Business Park Mansfield Notts NG19 7JX
Change date: 2017-01-16
New address: The Hart Shaw Building Europa Link Sheffield Buisness Park Sheffield S9 1XU
Documents
Liquidation voluntary statement of affairs with form attached
Date: 09 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry George Alambritis
Termination date: 2016-02-19
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Change person director company with change date
Date: 17 Aug 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barry George Alambritis
Change date: 2015-01-01
Documents
Change person director company with change date
Date: 17 Aug 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Leigh Insley
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Change person director company with change date
Date: 18 Jul 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-01
Officer name: Mr Simon Insley
Documents
Appoint person director company with name date
Date: 18 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry George Alambritis
Appointment date: 2014-06-30
Documents
Termination director company with name termination date
Date: 18 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-30
Officer name: Stavros Alambritis
Documents
Termination secretary company with name termination date
Date: 18 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-30
Officer name: Stavros Alambritis
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Gazette filings brought up to date
Date: 21 Sep 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Dissolved compulsory strike off suspended
Date: 18 Sep 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Capital allotment shares
Date: 14 Sep 2013
Action Date: 14 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-14
Capital : 1,000 GBP
Documents
Gazette filings brought up to date
Date: 29 Sep 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stavros Alambritis
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Simon Insley
Documents
Change person secretary company with change date
Date: 11 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Mr Stavros Alambritis
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr simon insley
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Legacy
Date: 14 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 29/05/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 11 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 11/07/2008 from 59, nottingham road ravenshead nottingham nottinghamshire NG15 9HG
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director wildman & battell LIMITED
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sameday company services LIMITED
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed stavros alambritis
Documents
Some Companies
FOUNDRY HOUSE ELMSWELL ROAD,BURY ST. EDMUNDS,IP31 3HQ
Number: | 11962253 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GAMBOLE ROAD,LONDON,SW17 0QJ
Number: | 11647843 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINEERING TECHNICAL DEVELOPMENT LIMITED
GRASMOOR,LUMBY, LEEDS,LS25 5JA
Number: | 07221813 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCAL APPLIANCE RENTALS CARDIFF LTD
5 BUTE GARDENS,HAMMERSMITH,W6 7DR
Number: | 10504394 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
311 GIPSY ROAD,WELLING,DA16 1JA
Number: | 10171572 |
Status: | ACTIVE |
Category: | Private Limited Company |
17B COUSINS STREET,WOLVERHAMPTON,WV2 3DG
Number: | 11300130 |
Status: | ACTIVE |
Category: | Private Limited Company |