Based in Gateshead, Zinc Software Ltd was founded on 14 August 2012. There are 3 directors listed as Alexander, David Samuel, Claassen, George Nicolaas, Prior, Stephen John for the company at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALEXANDER, David Samuel | 23 November 2012 | - | 1 |
CLAASSEN, George Nicolaas | 14 August 2012 | 21 October 2016 | 1 |
PRIOR, Stephen John | 23 November 2012 | 21 October 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 February 2020 | |
LIQ14 - N/A | 02 November 2019 | |
LIQ03 - N/A | 06 September 2019 | |
AD01 - Change of registered office address | 24 July 2018 | |
RESOLUTIONS - N/A | 19 July 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 July 2018 | |
LIQ02 - N/A | 19 July 2018 | |
AD01 - Change of registered office address | 08 December 2017 | |
AA - Annual Accounts | 22 November 2017 | |
PSC01 - N/A | 23 October 2017 | |
CS01 - N/A | 23 October 2017 | |
PSC09 - N/A | 23 October 2017 | |
AD01 - Change of registered office address | 26 July 2017 | |
AA - Annual Accounts | 15 February 2017 | |
SH01 - Return of Allotment of shares | 07 December 2016 | |
RP04CS01 - N/A | 07 December 2016 | |
SH06 - Notice of cancellation of shares | 29 November 2016 | |
SH01 - Return of Allotment of shares | 16 November 2016 | |
RESOLUTIONS - N/A | 08 November 2016 | |
RESOLUTIONS - N/A | 08 November 2016 | |
TM01 - Termination of appointment of director | 24 October 2016 | |
TM01 - Termination of appointment of director | 24 October 2016 | |
TM01 - Termination of appointment of director | 24 October 2016 | |
TM01 - Termination of appointment of director | 21 September 2016 | |
CS01 - N/A | 18 August 2016 | |
SH06 - Notice of cancellation of shares | 25 July 2016 | |
SH03 - Return of purchase of own shares | 25 July 2016 | |
AD01 - Change of registered office address | 03 May 2016 | |
CH01 - Change of particulars for director | 03 May 2016 | |
CH01 - Change of particulars for director | 03 May 2016 | |
CH01 - Change of particulars for director | 03 May 2016 | |
CH01 - Change of particulars for director | 03 May 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 11 September 2014 | |
AA - Annual Accounts | 07 April 2014 | |
SH01 - Return of Allotment of shares | 15 January 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 January 2014 | |
AP01 - Appointment of director | 06 January 2014 | |
AR01 - Annual Return | 10 September 2013 | |
AA01 - Change of accounting reference date | 18 June 2013 | |
RESOLUTIONS - N/A | 28 November 2012 | |
SH01 - Return of Allotment of shares | 28 November 2012 | |
AP01 - Appointment of director | 23 November 2012 | |
AP01 - Appointment of director | 23 November 2012 | |
AP01 - Appointment of director | 23 November 2012 | |
CERTNM - Change of name certificate | 30 October 2012 | |
CONNOT - N/A | 30 October 2012 | |
NEWINC - New incorporation documents | 14 August 2012 |