THE ZOLTAR GROUP LTD
Status | DISSOLVED |
Company No. | 11118786 |
Category | Private Limited Company |
Incorporated | 20 Dec 2017 |
Age | 6 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 17 days |
SUMMARY
THE ZOLTAR GROUP LTD is an dissolved private limited company with number 11118786. It was incorporated 6 years, 5 months, 15 days ago, on 20 December 2017 and it was dissolved 3 years, 6 months, 17 days ago, on 17 November 2020. The company address is Birch House Birch House, High Spen, NE39 2PS, Tyne And Wear.
Company Fillings
Dissolved compulsory strike off suspended
Date: 27 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name termination date
Date: 11 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mangobean 2019 Limited
Termination date: 2020-01-10
Documents
Appoint person secretary company with name date
Date: 11 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-10
Officer name: Mr Shane Saunders
Documents
Termination director company with name termination date
Date: 11 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-10
Officer name: Mangobean 2019 Limited
Documents
Appoint person director company with name date
Date: 11 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-10
Officer name: Mr Shane Saunders
Documents
Termination director company with name termination date
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-24
Officer name: Chris Forster
Documents
Appoint corporate director company with name date
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-10-24
Officer name: Mangobean 2019 Limited
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mangobean 2019 Limited
Notification date: 2019-04-17
Documents
Cessation of a person with significant control
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-17
Psc name: Shane Saunders
Documents
Appoint corporate secretary company with name date
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mangobean 2019 Limited
Appointment date: 2019-04-17
Documents
Termination director company with name termination date
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-17
Officer name: Shane Saunders
Documents
Appoint person director company with name date
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-17
Officer name: Mr Chris Forster
Documents
Change account reference date company previous extended
Date: 15 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-09
Old address: Suite 12, Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England
New address: Birch House High Spen Industrial Estate High Spen Tyne and Wear NE39 2PS
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Change registered office address company with date old address new address
Date: 03 May 2018
Action Date: 03 May 2018
Category: Address
Type: AD01
Old address: Suite122 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL United Kingdom
New address: Suite 12, Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL
Change date: 2018-05-03
Documents
Some Companies
102 EASEDALE GARDENS,GATESHEAD,NE9 6LY
Number: | 10479506 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 AMBASSADOR BUILDING,LONDON,SW11 7BP
Number: | 11084977 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
41 HANDLEY STREET,WEDNESBURY,WS10 9DS
Number: | 11685498 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 SHAFTESBURY AVENUE,SOUTHEND-ON-SEA,SS1 3AN
Number: | 02565939 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11461633 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA CHAMBERS 120 VICTORIA ROAD,SWINDON,SN1 3BH
Number: | 10217935 |
Status: | ACTIVE |
Category: | Private Limited Company |