- Company Overview for Z.E. WELD & DESIGN LTD (06728866)
- Filing history for Z.E. WELD & DESIGN LTD (06728866)
- People for Z.E. WELD & DESIGN LTD (06728866)
- More for Z.E. WELD & DESIGN LTD (06728866)
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) |
---|---|---|---|
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2018 | CS01 | Confirmation statement made on 25 December 2017 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 25 December 2016 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 25 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Dec 2013 | AR01 |
Annual return made up to 25 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
27 Dec 2013 | TM01 | Termination of appointment of Sameer Durrani as a director | |
27 Dec 2013 | CERTNM |
Company name changed world visa services LTD\certificate issued on 27/12/13
|
|
27 Dec 2013 | AP01 | Appointment of Mr Zhivko Vladimirov Engyozov as a director | |
11 Dec 2013 | AR01 | Annual return made up to 21 October 2013 with full list of shareholders | |
04 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Jun 2013 | AD01 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW5 3JD United Kingdom on 26 June 2013 | |
23 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
26 Oct 2011 | AD01 | Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 October 2011 | |
20 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |