Advanced company searchLink opens in new window

ZHAUS SUSTAINABLE LIVING LIMITED

Company number 07827674

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2018 DS01 Application to strike the company off the register
22 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
19 Jan 2018 AD01 Registered office address changed from C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB to C/ O Sherrards Solicitors 4 Beaconsfield Road St Albans Herts AL1 3RH on 19 January 2018
29 Dec 2017 AA Micro company accounts made up to 30 March 2017
31 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
31 May 2017 AA Total exemption small company accounts made up to 30 March 2016
03 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
13 May 2016 TM01 Termination of appointment of Gary Douglas Gordon as a director on 12 May 2016
24 Mar 2016 AA Total exemption small company accounts made up to 30 March 2015
21 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
18 Dec 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
06 Jul 2015 AD01 Registered office address changed from Suite 4, Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF to C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB on 6 July 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
22 May 2014 AD01 Registered office address changed from Avc, Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF United Kingdom on 22 May 2014
22 May 2014 CH01 Director's details changed for Mr Gary Douglas Gordon on 1 March 2014
22 May 2014 CH03 Secretary's details changed for Gary Douglas Gordon on 1 March 2014
04 Mar 2014 AD01 Registered office address changed from Avc Group Bessemer Drive Stevenage Herts SG1 2DT on 4 March 2014
10 Jan 2014 TM01 Termination of appointment of Michael Every as a director
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013