Advanced company searchLink opens in new window

Z01 LIMITED

Company number 05410517

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)
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
  • GBP 2
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