Advanced company searchLink opens in new window

ZTL (UK) LTD

Company number 09205877

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2021 DS01 Application to strike the company off the register
29 Sep 2021 AA Micro company accounts made up to 30 September 2020
01 Sep 2021 AD01 Registered office address changed from 5 Greenwich View Place City Reach, 7th Floor London E14 9NN England to 16 the Boulevard Woodford Green IG8 8GW on 1 September 2021
26 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
20 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
27 May 2020 AA Micro company accounts made up to 30 September 2019
12 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
16 Aug 2018 AAMD Amended total exemption full accounts made up to 30 September 2016
16 Aug 2018 AAMD Amended total exemption full accounts made up to 30 September 2017
07 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
14 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
04 Dec 2015 AD01 Registered office address changed from 241 Mitcham Road London SW17 9JQ to 5 Greenwich View Place City Reach, 7th Floor London E14 9NN on 4 December 2015
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,000
21 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
20 Jul 2015 AP01 Appointment of Mrs Tuhina Borhan as a director on 1 July 2015
20 Jul 2015 AP01 Appointment of Mr Muhammad Naufal Arshad Zamir as a director on 1 July 2015
20 Jul 2015 TM01 Termination of appointment of Ali Ahmed-Shuaib as a director on 1 July 2015
05 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-05
  • GBP 1