Advanced company searchLink opens in new window

HERMAN ZE GERMAN GROUP LTD

Company number 08579652

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)
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 February 2018
  • GBP 14,215.00
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 11,333.00
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 21 May 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
14 Apr 2016 AD01 Registered office address changed from 1 Chapel Place London EC2A 3DQ to 1 Vincent Square London SW1P 2PN on 14 April 2016
01 Apr 2016 TM01 Termination of appointment of Giuseppe Zacharias Gazzana as a director on 31 March 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
27 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
16 Jul 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
29 Apr 2014 AD01 Registered office address changed from Providence House Providence Place London N1 0NT United Kingdom on 29 April 2014
04 Apr 2014 CERTNM Company name changed hzg 3 LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-01-16
14 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-16
14 Mar 2014 CONNOT Change of name notice
21 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted