Advanced company searchLink opens in new window

ZBF9 LIMITED

Company number 07894909

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)
24 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 29 December 2017
15 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-30
15 Feb 2017 CONNOT Change of name notice
03 Feb 2017 4.20 Statement of affairs with form 4.19
22 Jan 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Bm Advisory Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 22 January 2017
17 Jan 2017 600 Appointment of a voluntary liquidator
17 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-30
12 Dec 2016 MR04 Satisfaction of charge 1 in full
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2016 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 20-22 Wenlock Road London N1 7GU on 2 September 2016
13 Apr 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / miss shani roberta newbold
23 Feb 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 TM01 Termination of appointment of Robert Keir Mccargow as a director on 31 January 2015
30 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
16 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
09 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Oct 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
07 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 May 2012 AD01 Registered office address changed from , 24 Chudleigh Road, Twickenham, Middlesex, TW2 7QR, England on 2 May 2012
03 Jan 2012 NEWINC Incorporation
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 13/04/2016 as it was factually inaccurate.