Advanced company searchLink opens in new window

R3Z LTD

Company number 09650857

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)
26 Jun 2020 PSC01 Notification of Zakarya Jonah as a person with significant control on 26 June 2020
26 Jun 2020 AP01 Appointment of Mr Zakarya Jonah as a director on 26 June 2020
26 Jun 2020 CS01 Confirmation statement made on 12 August 2019 with updates
26 Jun 2020 AA Accounts for a dormant company made up to 28 June 2019
26 Jun 2020 PSC07 Cessation of Raina Nazar as a person with significant control on 26 June 2020
26 Jun 2020 TM01 Termination of appointment of Raina Nazar as a director on 26 June 2020
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
10 May 2019 AA Accounts for a dormant company made up to 28 June 2018
27 Mar 2019 AD01 Registered office address changed from 7 Claremont Road London NW2 1BP to Unit 2 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NV on 27 March 2019
27 Mar 2019 CS01 Confirmation statement made on 12 August 2018 with no updates
27 Mar 2019 CS01 Confirmation statement made on 12 August 2017 with no updates
27 Mar 2019 AA Accounts for a dormant company made up to 28 June 2017
27 Mar 2019 RT01 Administrative restoration application
02 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2018 AD01 Registered office address changed from Unit 2 Phoenix Business Park, Avenue Close Birmingham B7 4NU England to 7 Claremont Road London NW2 1BP on 14 June 2018
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2017 AA Accounts for a dormant company made up to 28 June 2016
20 Jun 2017 AA01 Previous accounting period shortened from 29 June 2016 to 28 June 2016
22 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
12 Aug 2016 AD01 Registered office address changed from C/O ,Meer and Co, 506 Alum Rock Road Alumrock Birmingham B8 3HX England to Unit 2 Phoenix Business Park, Avenue Close Birmingham B7 4NU on 12 August 2016
12 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
22 Jun 2015 AP01 Appointment of Dr Raina Nazar as a director on 22 June 2015
22 Jun 2015 TM01 Termination of appointment of Raina Nazar as a director on 22 June 2015
22 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-22
  • GBP 1