Advanced company searchLink opens in new window

Z HOTELS ZHT LTD

Company number 09016455

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)
08 Apr 2019 SH03 Purchase of own shares.
26 Mar 2019 SH06 Cancellation of shares. Statement of capital on 20 March 2019
  • GBP 100
15 Mar 2019 MR04 Satisfaction of charge 090164550001 in full
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jul 2018 MR01 Registration of charge 090164550002, created on 18 July 2018
31 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 Nov 2017 CH01 Director's details changed for Mr Beverly Brendon King on 14 November 2017
11 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 101
03 Apr 2017 SH08 Change of share class name or designation
30 Mar 2017 SH10 Particulars of variation of rights attached to shares
29 Mar 2017 MR01 Registration of charge 090164550001, created on 17 March 2017
28 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The performance guarantee 07/03/2017
09 Mar 2017 AA Accounts for a dormant company made up to 31 March 2016
08 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
22 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
22 May 2016 CH01 Director's details changed for Mr Jonathan Joseph Raymond on 30 April 2015
22 May 2016 CH01 Director's details changed for Mr Richard John Meehan on 18 May 2014
22 May 2016 CH01 Director's details changed for Mr Beverly Brendon King on 18 May 2014
22 May 2016 CH01 Director's details changed for Mr Jamie Goldstein on 30 April 2015
22 May 2016 AD01 Registered office address changed from 17 Moor Street London W1D 5AP to 45 Monmouth Street London WC2H 9DG on 22 May 2016
09 Jan 2016 AA Full accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100