- Company Overview for ZXZ LIMITED (12229561)
- Filing history for ZXZ LIMITED (12229561)
- People for ZXZ LIMITED (12229561)
- More for ZXZ LIMITED (12229561)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2024 | TM01 | Termination of appointment of Paul Roger Sandilands as a director on 25 January 2024 | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Feb 2023 | AD01 | Registered office address changed from 1 Plane Tree House Duchess of Bedford's Walk London W8 7QT England to Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB on 8 February 2023 | |
18 Nov 2022 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 1 Plane Tree House Duchess of Bedford's Walk London W8 7QT on 18 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Feb 2022 | CH01 | Director's details changed for Mr Paul Roger Sandilands on 7 February 2022 | |
06 Jan 2022 | CH01 | Director's details changed for Paul Roger Sandilands on 13 December 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
20 Sep 2021 | CH01 | Director's details changed for Paul Roger Sandilands on 20 September 2021 | |
16 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2021 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
14 Jan 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 14 January 2021 | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2019 | RP04AP01 | Second filing for the appointment of Maja Zeremski as a director | |
08 Nov 2019 | PSC07 | Cessation of Paul Roger Sandilands as a person with significant control on 16 October 2019 | |
08 Nov 2019 | PSC01 | Notification of Maja Zeremski as a person with significant control on 16 October 2019 | |
21 Oct 2019 | AP01 |
Appointment of Maja Zeremski as a director on 14 October 2019
|
|
26 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-26
|