Advanced company searchLink opens in new window

ZCB LIMITED

Company number 06466760

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)
02 Feb 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2020 DS01 Application to strike the company off the register
12 May 2020 AA Micro company accounts made up to 30 September 2019
11 Mar 2020 CS01 Confirmation statement made on 8 January 2020 with updates
11 Mar 2020 PSC04 Change of details for Miss Jennie Celba as a person with significant control on 7 January 2020
10 Mar 2020 PSC04 Change of details for Miss Jennie Celba as a person with significant control on 7 January 2020
09 Mar 2020 AD01 Registered office address changed from 71a Cambridge Road Cambridge Road Teddington TW11 8DW England to Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 9 March 2020
10 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
28 Feb 2019 AA Micro company accounts made up to 31 March 2018
08 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
24 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
24 Jan 2018 AD01 Registered office address changed from 71a Cambridge Road Teddington TW11 8DW England to 71a Cambridge Road Cambridge Road Teddington TW11 8DW on 24 January 2018
24 Jan 2018 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 71a Cambridge Road Teddington TW11 8DW on 24 January 2018
24 Jan 2018 AA Micro company accounts made up to 31 March 2017
09 Feb 2017 CH01 Director's details changed for Miss Jennie Celba on 27 September 2014
01 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
12 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
04 Jan 2017 AD01 Registered office address changed from Crunch, Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
25 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1