Sam Dilly LTD
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 Apr 30, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-04-30 | |
Cash in hand | £1,502 | +70.57% |
Net Worth | £3,060,860 | +99.25% |
Liabilities | £137,244 | +75.81% |
Fixed Assets | £2,800,000 | 0% |
Trade Debtors | £396,602 | +85.99% |
Total assets | £3,198,104 | +98.24% |
Shareholder's funds | £3,060,860 | +99.25% |
Total liabilities | £137,244 | +75.81% |
ZONE INVEST COMMODITIES LTD.
ALLEC LEONARD & HUDSON LTD
Company type | Private Limited Company, Liquidation |
Company Number | 07234037 |
Record last updated | Sunday, April 12, 2015 3:51:11 AM UTC |
Official Address | Care Of:Bc Associates Limitedconcorde House Grenville Place Mill Hill London Limited Nw73sa Hale There are 59 companies registered at this street |
Postal Code | NW73SA |
Sector | Other professional, scientific and technical activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Jul 18, 2014 | Resolutions for winding-up | |
Notices | Jul 18, 2014 | Appointment of liquidators | |
Registry | Jul 15, 2014 | Change of registered office address | |
Registry | Jul 14, 2014 | Statement of company's affairs | |
Registry | Jul 14, 2014 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Jul 14, 2014 | Notice of appointment of liquidator in a voluntary winding up | |
Notices | Jul 1, 2014 | Meetings of creditors | |
Registry | Jun 9, 2014 | Change of registered office address | |
Registry | Jun 6, 2014 | Company name change | |
Registry | Jun 6, 2014 | Change of name certificate | |
Registry | May 7, 2014 | Notice of striking-off action discontinued | |
Registry | May 6, 2014 | First notification of strike-off action in london gazette | |
Financials | Apr 30, 2014 | Annual accounts | |
Registry | Dec 17, 2013 | Annual return | |
Registry | Nov 18, 2013 | Annual return 7234... | |
Registry | Oct 18, 2013 | Resignation of one Certified Accountant and one Director (a man) | |
Registry | Oct 18, 2013 | Resignation of one Director | |
Registry | Feb 22, 2013 | Appointment of a man as Certified Accountant and Director | |
Registry | Feb 22, 2013 | Appointment of a man as Director | |
Financials | Dec 12, 2012 | Annual accounts | |
Registry | Oct 18, 2012 | Annual return | |
Registry | Sep 20, 2012 | Annual return 7234... | |
Registry | Sep 20, 2012 | Change of registered office address | |
Financials | Mar 21, 2012 | Annual accounts | |
Registry | Nov 17, 2011 | Change of registered office address | |
Registry | Jul 7, 2011 | Notice of particulars of variation of rights attached to shares | |
Registry | Jul 7, 2011 | Notice of name or other designation of class of shares | |
Registry | Jun 28, 2011 | Return of allotment of shares | |
Registry | Jun 28, 2011 | Annual return | |
Registry | Feb 24, 2011 | Annual return 7234... | |
Registry | Feb 24, 2011 | Change of particulars for director | |
Registry | Jan 13, 2011 | Change of registered office address | |
Registry | Dec 2, 2010 | Return of allotment of shares | |
Registry | Oct 5, 2010 | Company name change | |
Registry | Oct 5, 2010 | Change of name certificate | |
Registry | Oct 5, 2010 | Notice of change of name nm01 - resolution | |
Registry | Apr 23, 2010 | Appointment of a man as Director and Trader | |