Advanced company searchLink opens in new window

ZXXT LIMITED

Company number 06710462

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)
14 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
14 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
12 Sep 2011 AD01 Registered office address changed from 5 Brockwell Centre Northumbrian Road Ceamlington Northumberland NE23 1XZ United Kingdom on 12 September 2011
09 Sep 2011 4.20 Statement of affairs with form 4.19
09 Sep 2011 600 Appointment of a voluntary liquidator
09 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-05
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2011 AR01 Annual return made up to 29 September 2010 with full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
24 Mar 2011 AD01 Registered office address changed from 118 Regent Farm Road Gosforth Newcastle upon Tyne Newcastle upon Tyne NE3 3HE England on 24 March 2011
23 Mar 2011 CH03 Secretary's details changed for Daljit Kaur Nahal on 29 September 2010
23 Mar 2011 CH01 Director's details changed for Parmjit Singh Nahal on 29 September 2010
02 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2010 CH03 Secretary's details changed for Daljit Kaur Nahal on 2 October 2009
09 Apr 2010 AD01 Registered office address changed from 21 Ilford Avenue Cramlington Northumberland NE23 3LE on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Parmjit Singh Nahal on 2 October 2009
09 Apr 2010 CH03 Secretary's details changed for Daljit Kaur Nahal on 2 October 2009
09 Apr 2010 AR01 Annual return made up to 29 September 2009 with full list of shareholders
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2009 287 Registered office changed on 17/08/2009 from A.K.B.ashby & co 178 sandyford road newcastle upon tyne NE2 1RN
22 Oct 2008 288a Secretary appointed daljit kaur nahal
22 Oct 2008 288a Director appointed parmjit singh nahal