Advanced company searchLink opens in new window

Z.Z. CONSULTING LTD

Company number 05186403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2017 CH04 Secretary's details changed
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
14 Jul 2015 AD01 Registered office address changed from Highbank Marley Lane Battle TN33 0BA United Kingdom to 29 Royal Crescent Mansions 100 Marine Parade Brighton BN2 1AX on 14 July 2015
14 Jul 2015 CH01 Director's details changed for Mr Alan John Machin on 14 July 2015
20 Jan 2015 CH01 Director's details changed for Mr Alan John Machin on 20 January 2015
20 Jan 2015 AD01 Registered office address changed from 31 Victor Close Seaford East Sussex BN25 2JQ to Highbank Marley Lane Battle TN33 0BA on 20 January 2015
20 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Nov 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
03 Nov 2014 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 30 October 2014
30 Oct 2014 AP04 Appointment of Centrum Secretaries Limited as a secretary on 12 September 2014
28 Oct 2014 AP04 Appointment of Centrum Secretaries Limited as a secretary on 26 September 2014
02 May 2014 AD01 Registered office address changed from 39 Hillside Road Hastings East Sussex TN34 2JX England on 2 May 2014
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
07 Aug 2013 CH01 Director's details changed for Mr Alan John Machin on 21 July 2013
07 Aug 2013 AD01 Registered office address changed from Sunrise Highview Lane Uckfield TN22 5SY on 7 August 2013
10 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Jun 2013 TM02 Termination of appointment of Elena Machin as a secretary
03 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders