Z1A1 LIMITED: Filings

  • Overview

    Company NameZ1A1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06903575
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for Z1A1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Liquidators' statement of receipts and payments to Oct 31, 2012

    9 pages4.68

    Liquidators' statement of receipts and payments to Oct 31, 2011

    7 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from 23 Grosvenor Square London W1K 4QJ on Nov 19, 2010

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 01, 2010

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2010

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 08, 2010

    RES15

    Termination of appointment of Norris Panton as a director

    1 pagesTM01

    Termination of appointment of Benjamin Silcox as a director

    1 pagesTM01

    Annual return made up to May 13, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2010

    Statement of capital on Jun 08, 2010

    • Capital: GBP 100
    SH01

    Termination of appointment of Oliver Tonkin as a director

    1 pagesTM01

    Director's details changed for Mr James Caan on Sep 09, 2009

    1 pagesCH01

    Statement of capital following an allotment of shares on Jan 11, 2010

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Norris Panton as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 09, 2009

    • Capital: GBP 85
    3 pagesSH01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Sub div 09/09/2009
    RES13

    Appointment of Oliver Charles Tonkin as a director

    2 pagesAP01
    Annotations
    DateAnnotation
    May 01, 2026Other Any information marked (#) was made unavailable on 1 May 2026 under section 1088 of the Companies Act 2006

    Appointment of Mr Tristan Nicholas Ramus as a director

    2 pagesAP01

    Appointment of James Caan as a director

    3 pagesAP01

    Current accounting period extended from May 31, 2010 to Aug 31, 2010

    1 pagesAA01

    Appointment of Benjamin Robert Silcox as a director

    1 pagesAP01

    legacy

    1 pages122

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0