- Company Overview for Z01 LIMITED (05410517)
- Filing history for Z01 LIMITED (05410517)
- People for Z01 LIMITED (05410517)
- More for Z01 LIMITED (05410517)
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) |
---|---|---|---|
07 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2011 | AR01 |
Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-05-19
|
|
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 May 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
10 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Jun 2009 | 363a | Return made up to 01/04/09; full list of members | |
28 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
21 May 2008 | 363a | Return made up to 01/04/08; full list of members | |
21 May 2008 | 288c | Director and Secretary's Change of Particulars / andrew oury / 01/06/2007 / HouseName/Number was: , now: 169; Street was: 10 st hildas close, now: hanover road; Area was: christchurch avenue, now: ; Post Code was: NW6 7NY, now: NW10 3DN | |
21 May 2008 | 288b | Appointment Terminated Director adil bux | |
21 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
21 Jun 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
27 Apr 2007 | 363a | Return made up to 01/04/07; full list of members | |
02 May 2006 | 363s | Return made up to 01/04/06; full list of members | |
01 Apr 2005 | NEWINC | Incorporation |