Advanced company searchLink opens in new window

ZIKO BUILDING SERVICES LIMITED

Company number 05616211

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2018 DS01 Application to strike the company off the register
22 Feb 2018 CS01 Confirmation statement made on 8 November 2017 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 8 November 2016 with updates
09 Feb 2016 AP01 Appointment of Mr Zhivko Vladimirov Engyozov as a director on 10 November 2015
09 Feb 2016 TM01 Termination of appointment of Dimitra Rusanova Engyozova as a director on 10 November 2015
25 Jan 2016 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
25 Jan 2016 AP03 Appointment of Mr Zhivko Engyozov as a secretary on 1 December 2014
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Sep 2015 TM02 Termination of appointment of Zhivko Engyozov as a secretary on 11 November 2014
16 Apr 2015 AAMD Amended total exemption full accounts made up to 31 March 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
27 Nov 2014 AP01 Appointment of Ms Dimitra Rusanova Engyozova as a director on 1 March 2014
27 Nov 2014 AP03 Appointment of Mr Zhivko Engyozov as a secretary on 1 April 2014
27 Nov 2014 TM01 Termination of appointment of Zhivko Vladimirov Engyozov as a director on 31 March 2014
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
26 Jun 2013 AD01 Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
28 Mar 2012 AAMD Amended accounts made up to 31 March 2011