Advanced company searchLink opens in new window

ZOOM CREATES LIMITED

Company number 05910448

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)
12 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Feb 2023 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 18 February 2023
18 Feb 2023 LIQ02 Statement of affairs
18 Feb 2023 600 Appointment of a voluntary liquidator
18 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-07
01 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
30 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 30 June 2022
27 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Oct 2021 TM02 Termination of appointment of Gerd Holmes as a secretary on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Mark Olav Holmes as a director on 28 October 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
07 Nov 2019 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England to Kemp House 152-160 City Road London EC1V 2NX on 7 November 2019
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
22 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
08 Jan 2019 TM01 Termination of appointment of Michael John Ireland as a director on 8 January 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
03 Sep 2018 CH03 Secretary's details changed for Gerd Holmes on 2 August 2018
07 Dec 2017 AP01 Appointment of Mr Michael John Ireland as a director on 7 December 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016