Active - Proposal to Strike off
Company Information for ZOLDI BG (UK) LIMITED
TWITCHEN ODIHAM ROAD, RISELEY, READING, RG7 1SD,
|
Company Registration Number
04770978
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ZOLDI BG (UK) LIMITED | |
Legal Registered Office | |
TWITCHEN ODIHAM ROAD RISELEY READING RG7 1SD Other companies in RG7 | |
Company Number | 04770978 | |
---|---|---|
Company ID Number | 04770978 | |
Date formed | 2003-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-06 04:22:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER CORNFORD on 2017-02-16 | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER CORNFORD on 2012-05-01 | |
AD02 | Register inspection address changed from Avonlea Bush Lane Send Woking Surrey GU23 7HP United Kingdom | |
CH01 | Director's details changed for Veneta Dimitrova Cornford on 2012-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/12 FROM Avonlea Bush Lane Send Woking Surrey GU23 7HP United Kingdom | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VENETA DIMITROVA CORNFORD / 22/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER CORNFORD / 22/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM SUITE 3, CROWN HOUSE HIGH STREET HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8NW | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER CORNFORD / 18/08/2009 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 22 BLOOMSBURY WAY CAMBERLEY SURREY GU17 9LY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 33 THORNFIELD GREEN BLACKWATER CAMBERLEY SURREY GU17 9EY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-09-20 |
Proposal to Strike Off | 2010-06-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | AMPROP LIMITED |
Creditors Due After One Year | 2011-06-01 | £ 19,889 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 126,399 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZOLDI BG (UK) LIMITED
Called Up Share Capital | 2011-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 220 |
Current Assets | 2011-06-01 | £ 40,736 |
Debtors | 2011-06-01 | £ 40,516 |
Fixed Assets | 2011-06-01 | £ 1,308 |
Shareholder Funds | 2011-06-01 | £ 104,244 |
Tangible Fixed Assets | 2013-05-31 | £ 982 |
Tangible Fixed Assets | 2011-06-01 | £ 1,308 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ZOLDI BG (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ZOLDI BG (UK) LIMITED | Event Date | 2011-09-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ZOLDI BG (UK) LIMITED | Event Date | 2010-06-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |