Having been setup in 2003, 2 Zero Associates Ltd have registered office in Ellon, Aberdeenshire, it's status at Companies House is "Active". The current directors of this company are listed as Levitt, Janet Leslie, Levitt, Mark Campbell in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEVITT, Janet Leslie | 03 October 2003 | - | 1 |
LEVITT, Mark Campbell | 03 October 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
CS01 - N/A | 28 September 2019 | |
AA - Annual Accounts | 03 June 2019 | |
AA - Annual Accounts | 10 December 2018 | |
CS01 - N/A | 12 October 2018 | |
CS01 - N/A | 01 March 2018 | |
CS01 - N/A | 01 March 2018 | |
PSC01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 24 July 2017 | |
AA - Annual Accounts | 04 August 2016 | |
CH01 - Change of particulars for director | 01 August 2016 | |
CH01 - Change of particulars for director | 30 July 2016 | |
CH01 - Change of particulars for director | 30 July 2016 | |
CH01 - Change of particulars for director | 30 July 2016 | |
CH01 - Change of particulars for director | 30 July 2016 | |
CH03 - Change of particulars for secretary | 30 July 2016 | |
AA - Annual Accounts | 21 July 2016 | |
RT01 - Application for administrative restoration to the register | 20 July 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 24 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AD01 - Change of registered office address | 30 November 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 05 December 2014 | |
AR01 - Annual Return | 28 September 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 27 December 2012 | |
AA - Annual Accounts | 10 August 2012 | |
RT01 - Application for administrative restoration to the register | 09 August 2012 | |
GAZ2 - Second notification of strike-off action in London Gazette | 27 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 April 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 03 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 22 June 2011 | |
AR01 - Annual Return | 21 June 2011 | |
CH01 - Change of particulars for director | 21 June 2011 | |
CH01 - Change of particulars for director | 21 June 2011 | |
DISS16(SOAS) - N/A | 15 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 April 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 26 April 2010 | |
AA - Annual Accounts | 23 November 2009 | |
287 - Change in situation or address of Registered Office | 17 September 2009 | |
363a - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363a - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 23 January 2007 | |
363s - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363s - Annual Return | 30 September 2005 | |
287 - Change in situation or address of Registered Office | 30 September 2005 | |
AA - Annual Accounts | 24 January 2005 | |
363s - Annual Return | 28 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 2004 | |
225 - Change of Accounting Reference Date | 05 December 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2003 | |
NEWINC - New incorporation documents | 23 September 2003 |