Advanced company searchLink opens in new window

ZXT SOLUTIONS LIMITED

Company number 06385333

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)
27 May 2018 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-16
20 May 2017 CONNOT Change of name notice
06 Feb 2017 AD01 Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 6 February 2017
18 Jan 2017 4.68 Liquidators' statement of receipts and payments to 21 December 2016
08 Jan 2016 AD01 Registered office address changed from 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD England to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 8 January 2016
07 Jan 2016 4.20 Statement of affairs with form 4.19
07 Jan 2016 600 Appointment of a voluntary liquidator
07 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
02 Nov 2015 AP01 Appointment of Mr Jonathan Stephen Green as a director on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Patrick Edward Snow as a director on 2 November 2015
02 Nov 2015 AD01 Registered office address changed from 35 Berkeley Square Berkeley Square London W1J 5BF to 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 2 November 2015
24 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
02 Nov 2014 CH01 Director's details changed for Mr Patrick Edward Snow on 1 October 2013
03 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
01 Nov 2013 AD01 Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 1 November 2013
02 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
01 May 2013 CH01 Director's details changed for Mr Patrick Edward Snow on 1 April 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Nov 2012 CERTNM Company name changed iceberg innovation capital LIMITED\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-27
  • NM01 ‐ Change of name by resolution
28 Sep 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Oct 2011 CERTNM Company name changed iceberg innovation partners LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution