Advanced company searchLink opens in new window

ZAI CORPORATE FINANCE LTD.

Company number 06814163

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)
21 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
21 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 14 December 2018
11 Jan 2018 AD01 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 January 2018
05 Jan 2018 AD01 Registered office address changed from 11 Staple Inn London WC1V 7QH England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 5 January 2018
30 Dec 2017 LIQ02 Statement of affairs
30 Dec 2017 600 Appointment of a voluntary liquidator
30 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-15
28 Apr 2017 AA Full accounts made up to 31 July 2016
30 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
05 May 2016 AA Full accounts made up to 31 July 2015
01 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 300,000
16 Sep 2015 AD01 Registered office address changed from 1 Hobhouse Court Suffolk Street London SW1Y 4HH to 11 Staple Inn London WC1V 7QH on 16 September 2015
11 Aug 2015 AA Full accounts made up to 31 July 2014
05 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 300,000
06 May 2014 AA Full accounts made up to 31 July 2013
03 Apr 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 300,000
03 Apr 2014 CH01 Director's details changed for Ray James Zimmerman on 15 March 2013
04 Jan 2014 AUD Auditor's resignation
11 Jul 2013 TM01 Termination of appointment of Dominique Doussot as a director
08 May 2013 AA Accounts for a medium company made up to 31 July 2012
26 Apr 2013 AD01 Registered office address changed from 177 Regent Street London W1B 4JN on 26 April 2013
21 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders