- Company Overview for ZIL GAS SYSTEMS LIMITED (09969708)
- Filing history for ZIL GAS SYSTEMS LIMITED (09969708)
- People for ZIL GAS SYSTEMS LIMITED (09969708)
- More for ZIL GAS SYSTEMS LIMITED (09969708)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2023 | AD01 | Registered office address changed from Centaur House Ancells Road Fleet GU51 2UJ England to 45 Lower Canes 45 Lower Canes Yateley GU46 6PY on 12 December 2023 | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
01 Sep 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
04 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
03 Dec 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
25 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
08 Feb 2018 | AD01 | Registered office address changed from 61/63 Crockhamwell Road Woodley Reading RG5 3JP United Kingdom to Centaur House Ancells Road Fleet GU51 2UJ on 8 February 2018 | |
24 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
28 Sep 2017 | PSC01 | Notification of Philip Holland as a person with significant control on 28 September 2017 | |
28 Sep 2017 | AP01 | Appointment of Mr Philip Holland as a director on 28 September 2017 | |
28 Sep 2017 | PSC07 | Cessation of Lawrence Holland as a person with significant control on 28 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Lawrence Holland as a director on 28 September 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
26 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-26
|