Advanced company searchLink opens in new window

Z.E. WELD & DESIGN LTD

Company number 06728866

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-12-25
  • NM01 ‐ Change of name by resolution
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