Zone Rg12 Ltd was founded on 27 July 2006 and are based in Reading, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The companies director is Sheffield, Nigel Peter.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEFFIELD, Nigel Peter | 03 December 2010 | 28 June 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 October 2018 | |
AA - Annual Accounts | 30 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 18 October 2017 | |
CS01 - N/A | 17 October 2017 | |
TM01 - Termination of appointment of director | 17 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 October 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 28 July 2016 | |
AA - Annual Accounts | 11 July 2016 | |
AD01 - Change of registered office address | 20 June 2016 | |
TM01 - Termination of appointment of director | 08 December 2015 | |
AR01 - Annual Return | 19 August 2015 | |
MR04 - N/A | 18 June 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 25 September 2014 | |
DISS40 - Notice of striking-off action discontinued | 30 August 2014 | |
AA - Annual Accounts | 29 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 30 May 2013 | |
TM01 - Termination of appointment of director | 25 March 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 18 June 2012 | |
AP01 - Appointment of director | 26 January 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
CH03 - Change of particulars for secretary | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
AA - Annual Accounts | 01 May 2010 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 29 May 2009 | |
395 - Particulars of a mortgage or charge | 31 July 2008 | |
363a - Annual Return | 30 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2008 | |
CERTNM - Change of name certificate | 16 January 2008 | |
AA - Annual Accounts | 19 September 2007 | |
363a - Annual Return | 18 September 2007 | |
287 - Change in situation or address of Registered Office | 18 September 2007 | |
NEWINC - New incorporation documents | 27 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 July 2008 | Fully Satisfied |
N/A |