Advanced company searchLink opens in new window

M ZURICH LIMITED

Company number 06720149

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)
24 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
16 Sep 2014 TM01 Termination of appointment of Mark Menta as a director on 27 February 2014
30 May 2014 4.68 Liquidators' statement of receipts and payments to 26 March 2014
30 May 2013 4.68 Liquidators' statement of receipts and payments to 26 March 2013
05 Apr 2012 AD01 Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH United Kingdom on 5 April 2012
05 Apr 2012 4.20 Statement of affairs with form 4.19
05 Apr 2012 600 Appointment of a voluntary liquidator
05 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2011 AAMD Amended accounts made up to 31 December 2009
02 Feb 2011 AR01 Annual return made up to 10 October 2010 with full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1
06 Jan 2011 AD01 Registered office address changed from 100 Pall Mall London SW1Y 5NQ United Kingdom on 6 January 2011
06 Jan 2011 TM02 Termination of appointment of H S (Nominees) Limited as a secretary
04 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Feb 2010 TM01 Termination of appointment of Glen Daley as a director
16 Feb 2010 AD01 Registered office address changed from 72 New Bond Street London W1S 1RR on 16 February 2010
16 Feb 2010 AP01 Appointment of Mark Menta as a director
18 Dec 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
18 Dec 2009 AA01 Current accounting period extended from 31 October 2009 to 31 December 2009
10 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
26 Feb 2009 287 Registered office changed on 26/02/2009 from 21 bedford square london WC1B 3HH united kingdom
28 Oct 2008 288a Director appointed glen richard daley
28 Oct 2008 288a Secretary appointed h s (nominees) LIMITED