Zonda LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-08-31 | |
Employees | £0 | 0% |
Total assets | £96 | 0% |
ZONDA LTD
HONEYWELL (MONMOUTH) LIMITED
ZONDA LIMITED
Company type | Private Limited Company, Active |
Company Number | 14297632 |
Universal Entity Code | 7495-3709-1505-0138 |
Record last updated | Tuesday, August 16, 2022 10:52:36 AM UTC |
Official Address | 18 The Broadway Wembley England Ha98ju Preston There are 420 companies registered at this street |
Postal Code | HA98JU |
Sector | Activities of other holding companies n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Aug 15, 2022 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Sep 18, 2014 | Liquidator's progress report | |
Registry | Oct 15, 2013 | Liquidator's progress report 4723... | |
Registry | Sep 26, 2012 | Change of registered office address | |
Registry | Sep 25, 2012 | Statement of company's affairs | |
Registry | Sep 25, 2012 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Sep 25, 2012 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Aug 29, 2012 | Company name change | |
Registry | Aug 29, 2012 | Change of name certificate | |
Registry | May 16, 2012 | Compulsory strike off suspended | |
Registry | Apr 3, 2012 | First notification of strike-off action in london gazette | |
Registry | Apr 27, 2011 | Notice of striking-off action discontinued | |
Registry | Apr 26, 2011 | Annual return | |
Registry | Feb 1, 2011 | First notification of strike-off action in london gazette | |
Registry | May 1, 2010 | Notice of striking-off action discontinued | |
Registry | Apr 30, 2010 | Annual return | |
Registry | Apr 30, 2010 | Change of particulars for director | |
Registry | Mar 4, 2010 | Compulsory strike off suspended | |
Registry | Dec 22, 2009 | First notification of strike-off action in london gazette | |
Registry | Sep 11, 2009 | Appointment of a woman | |
Registry | May 22, 2009 | Annual return | |
Registry | May 2, 2008 | Annual return 4723... | |
Financials | Aug 30, 2007 | Annual accounts | |
Financials | Jul 30, 2007 | Annual accounts 4723... | |
Registry | Apr 13, 2007 | Annual return | |
Financials | Mar 26, 2007 | Annual accounts | |
Registry | Apr 27, 2006 | Annual return | |
Registry | Feb 14, 2006 | Notice of striking-off action discontinued | |
Registry | Dec 19, 2005 | Notice of change of directors or secretaries or in their particulars | |
Registry | Dec 19, 2005 | Annual return | |
Registry | Dec 19, 2005 | Notice of change of directors or secretaries or in their particulars | |
Registry | Sep 20, 2005 | First notification of strike-off action in london gazette | |
Registry | Jun 2, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 2, 2004 | Annual return | |
Registry | Apr 15, 2003 | Resignation of a secretary | |
Registry | Apr 4, 2003 | Three appointments: a woman, a person and a man | |
Registry | Apr 4, 2003 | Resignation of one Nominee Secretary | |