Advanced company searchLink opens in new window

ZXZ LIMITED

Company number 12229561

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 13/12/2019
26 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-26
  • GBP 100