About

Registered Number: 05495966
Date of Incorporation: 30/06/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2015 (9 years ago)
Registered Address: 11-13 North Street, Bedminster, Bristol, BS3 1EN

 

Zero-g Uk Ltd was registered on 30 June 2005 with its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 December 2014
4.68 - Liquidator's statement of receipts and payments 21 August 2014
F10.2 - N/A 20 September 2013
RESOLUTIONS - N/A 16 July 2013
4.20 - N/A 16 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 18 July 2012
AAMD - Amended Accounts 13 March 2012
AA - Annual Accounts 30 December 2011
RESOLUTIONS - N/A 05 September 2011
RESOLUTIONS - N/A 05 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2011
SH08 - Notice of name or other designation of class of shares 05 September 2011
CC04 - Statement of companies objects 05 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 September 2011
SH19 - Statement of capital 05 September 2011
CAP-SS - N/A 05 September 2011
AR01 - Annual Return 15 August 2011
AR01 - Annual Return 04 July 2011
SH01 - Return of Allotment of shares 30 June 2011
AAMD - Amended Accounts 31 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 21 July 2009
169 - Return by a company purchasing its own shares 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 04 April 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 21 July 2008
225 - Change of Accounting Reference Date 08 January 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
RESOLUTIONS - N/A 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
RESOLUTIONS - N/A 23 August 2006
RESOLUTIONS - N/A 23 August 2006
RESOLUTIONS - N/A 23 August 2006
MEM/ARTS - N/A 18 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 October 2005
225 - Change of Accounting Reference Date 15 September 2005
395 - Particulars of a mortgage or charge 22 July 2005
NEWINC - New incorporation documents 30 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.