- Company Overview for ZL UK MANAGEMENT LIMITED (11279823)
- Filing history for ZL UK MANAGEMENT LIMITED (11279823)
- People for ZL UK MANAGEMENT LIMITED (11279823)
- More for ZL UK MANAGEMENT LIMITED (11279823)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2021 | DS01 | Application to strike the company off the register | |
14 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
12 Apr 2018 | PSC07 | Cessation of Guy Warren Lochner as a person with significant control on 28 March 2018 | |
12 Apr 2018 | PSC07 | Cessation of Philippa Clare Dalton as a person with significant control on 28 March 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr Michael Barry Adams as a director on 28 March 2018 | |
12 Apr 2018 | PSC01 | Notification of Michael Barry Adams as a person with significant control on 28 March 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Guy Warren Lochner as a director on 28 March 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Philippa Clare Dalton as a director on 28 March 2018 | |
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-28
|