Advanced company searchLink opens in new window

Z & Z BAKERY LIMITED

Company number 06036734

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)
21 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2019 LIQ03 Liquidators' statement of receipts and payments to 14 March 2019
05 Apr 2018 AD01 Registered office address changed from 215 Uxbridge Road London W13 9AA to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 5 April 2018
28 Mar 2018 600 Appointment of a voluntary liquidator
28 Mar 2018 LIQ02 Statement of affairs
28 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-15
19 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 Nov 2016 CS01 Confirmation statement made on 26 September 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
25 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for Mr Adnan Mohamed Sharif on 12 December 2012
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 7 December 2012
  • GBP 100
14 Jan 2013 TM01 Termination of appointment of Sam Nash as a director
11 Dec 2012 AD01 Registered office address changed from Ground Floor Shop 354 Uxbridge Road London W12 7LL United Kingdom on 11 December 2012
10 Dec 2012 TM01 Termination of appointment of Chad Majed as a director
07 Dec 2012 AP01 Appointment of Mr Sam Nash as a director
07 Dec 2012 AP01 Appointment of Mr Adnan Mohamed Sharif as a director