Advanced company searchLink opens in new window

ZIL GAS SYSTEMS LIMITED

Company number 09969708

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-26
  • GBP 5,000