Advanced company searchLink opens in new window

Z HOTELS OCS LIMITED

Company number 07441566

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)
07 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
04 Jan 2018 CS01 Confirmation statement made on 16 November 2017 with no updates
04 Jan 2018 PSC02 Notification of Z Hotels Trading Wb Ltd as a person with significant control on 15 April 2016
27 Dec 2017 AA Accounts for a small company made up to 31 March 2017
20 Nov 2017 CH01 Director's details changed for Mr Beverly Brendon King on 14 November 2017
24 Jan 2017 AA Full accounts made up to 31 March 2016
12 Jan 2017 CS01 Confirmation statement made on 16 November 2016 with updates
12 Jan 2017 AD01 Registered office address changed from 17 Moor Street London London W1D 5AP to 45 Monmouth Street London WC2H 9DG on 12 January 2017
20 Jun 2016 MA Memorandum and Articles of Association
10 Jun 2016 MR04 Satisfaction of charge 3 in full
05 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 'Documents' 15/04/2016
26 Apr 2016 MR01 Registration of charge 074415660004, created on 18 April 2016
09 Jan 2016 AA Accounts for a small company made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 550
13 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Execution of documents 28/04/2015
03 Feb 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 550
13 Jan 2015 AA Accounts for a small company made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 550
13 Jan 2014 CH01 Director's details changed for Mr Beverly Brendon King on 1 December 2012
13 Jan 2014 CH01 Director's details changed for Mr Jonathan Joseph Raymond on 1 December 2012
13 Jan 2014 CH01 Director's details changed for Mr Richard John Meehan on 1 November 2012
06 Jan 2014 AA Accounts for a small company made up to 31 March 2013
19 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
15 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012