GZERO LIMITED

The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU
StatusDISSOLVED
Company No.06605631
CategoryPrivate Limited Company
Incorporated29 May 2008
Age16 years, 5 days
JurisdictionEngland Wales
Dissolution27 Jul 2020
Years3 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

Gazette dissolved liquidation

Date: 27 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Sep 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 25 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr simon insley

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director wildman & battell LIMITED

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sameday company services LIMITED

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed stavros alambritis

Documents

View document PDF

Incorporation company

Date: 29 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVER ROOFING LTD

FOUNDRY HOUSE ELMSWELL ROAD,BURY ST. EDMUNDS,IP31 3HQ

Number:11962253
Status:ACTIVE
Category:Private Limited Company

ELITE HAIL SERVICES LTD

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

MONTROSE BUILDERS LTD

311 GIPSY ROAD,WELLING,DA16 1JA

Number:10171572
Status:ACTIVE
Category:Private Limited Company

PLASTIC & TIMBER YARD LTD

17B COUSINS STREET,WOLVERHAMPTON,WV2 3DG

Number:11300130
Status:ACTIVE
Category:Private Limited Company

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