Established in 2004, Zone Residential Ltd have registered office in Norfolk, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Dainovskaja, Larisa, Paskauskas, Darius for this company in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAINOVSKAJA, Larisa | 24 March 2004 | - | 1 |
PASKAUSKAS, Darius | 24 March 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 September 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 09 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 10 April 2017 | |
AD01 - Change of registered office address | 03 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 15 April 2016 | |
AD01 - Change of registered office address | 11 February 2015 | |
RESOLUTIONS - N/A | 10 February 2015 | |
4.20 - N/A | 10 February 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 February 2015 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 31 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 10 August 2013 | |
AR01 - Annual Return | 07 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 July 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 19 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 17 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 July 2012 | |
AA - Annual Accounts | 31 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 07 September 2011 | |
AR01 - Annual Return | 06 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 July 2011 | |
AA - Annual Accounts | 27 February 2011 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
AA - Annual Accounts | 09 January 2010 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 30 January 2008 | |
287 - Change in situation or address of Registered Office | 06 June 2007 | |
CERTNM - Change of name certificate | 31 May 2007 | |
363a - Annual Return | 24 April 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2006 | |
AA - Annual Accounts | 21 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2006 | |
363s - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 27 March 2006 | |
363s - Annual Return | 12 April 2005 | |
287 - Change in situation or address of Registered Office | 01 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
288b - Notice of resignation of directors or secretaries | 08 April 2004 | |
NEWINC - New incorporation documents | 24 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 10 April 2007 | Outstanding |
N/A |