Advanced company searchLink opens in new window

Z BUSINESS LIMITED

Company number 09127208

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2018 DS01 Application to strike the company off the register
15 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
08 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2016 AD01 Registered office address changed from Mill Suite Hardmans Mill New Hall Hey Road Rossendale Lancashire BB4 6HH to Suite 23 Hardmans Business Centre New Hall Hey Road Rossendale Lancs BB4 6HH on 17 November 2016
16 Nov 2016 CS01 Confirmation statement made on 3 August 2016 with updates
16 Nov 2016 TM01 Termination of appointment of Gary Butterworth as a director on 16 November 2016
16 Nov 2016 AP01 Appointment of Mr Michael William Anthony Paul Mclaughlin as a director on 16 November 2016
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2016 CH01 Director's details changed for Mr Gary Butterworth on 1 August 2016
10 May 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 26/06/2015
19 Aug 2015 SH10 Particulars of variation of rights attached to shares
19 Aug 2015 SH08 Change of share class name or designation
19 Aug 2015 SH02 Sub-division of shares on 26 June 2015
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1.46
27 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 11
28 Aug 2014 AP01 Appointment of Gary Butterworth as a director on 23 July 2014
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 11
06 Aug 2014 TM01 Termination of appointment of Kareena Claire Prescott-Carr as a director on 23 July 2014
11 Jul 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted