Advanced company searchLink opens in new window

ZZLETTINGS LIMITED

Company number 06699837

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)
29 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-03
29 Nov 2011 CONNOT Change of name notice
11 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
30 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
Statement of capital on 2010-09-30
  • GBP 300
15 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
15 Dec 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
24 Sep 2009 288c Director's Change of Particulars / paul williamson / 24/09/2009 / HouseName/Number was: , now: blakeney; Street was: 4 osea way, now: broads green; Area was: springfield, now: great waltham; Post Code was: CM1 5JT, now: CM3 1DX; Country was: , now: united kingdom
24 Sep 2009 288c Director's Change of Particulars / carl robertson / 24/09/2009 / HouseName/Number was: , now: applecross lodge; Street was: 138 cassiobury drive, now: 122 cassiobury drive; Post Code was: WD17 3AJ, now: WD1 3AJ
24 Sep 2009 288c Director's Change of Particulars / paul williamson / 24/09/2009 /
15 Oct 2008 225 Accounting reference date shortened from 30/09/2009 to 30/04/2009
17 Sep 2008 NEWINC Incorporation