Advanced company searchLink opens in new window

Z & G LIMITED

Company number 08313439

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)
11 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
31 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Name changed section 190 aquiusition certain image rights 26/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
31 Jan 2013 SH01 Statement of capital following an allotment of shares on 26 January 2013
  • GBP 100
31 Jan 2013 SH08 Change of share class name or designation
29 Jan 2013 CERTNM Company name changed jcco 320 LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-26
  • NM01 ‐ Change of name by resolution
29 Jan 2013 AP01 Appointment of Gedion Zelalem as a director
29 Jan 2013 AP01 Appointment of Zelalem Woldyes as a director
29 Jan 2013 TM01 Termination of appointment of Cs Directors Limited as a director
29 Jan 2013 TM01 Termination of appointment of Michael Blood as a director
29 Jan 2013 TM02 Termination of appointment of Cs Secretaries Limited as a secretary
29 Jan 2013 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 29 January 2013
29 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)