Advanced company searchLink opens in new window

GZG ACCOUNTANCY LTD

Company number 09502840

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)
03 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
05 May 2023 AA Accounts for a dormant company made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
26 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
04 May 2021 AA Accounts for a dormant company made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
27 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
02 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
04 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
26 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
04 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
07 Apr 2015 CERTNM Company name changed kitchen table theory LTD\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
24 Mar 2015 AD01 Registered office address changed from 3 Preston Road Levenshulme Manchester M19 2ER England to 12 Barncroft Close Chelford Macclesfield Cheshire SK11 9SW on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Joesph Kisolo-Ssonko as a director on 24 March 2015
24 Mar 2015 AP01 Appointment of Mr Graham Crewe as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Andrew Broady as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Simon Blackmore as a director on 24 March 2015
23 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted