Advanced company searchLink opens in new window

RM ZDP PLC

Company number 11217952

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)
16 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 5 April 2022
23 Aug 2021 600 Appointment of a voluntary liquidator
20 Aug 2021 LIQ09 Death of a liquidator
13 May 2021 AD02 Register inspection address has been changed to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB
28 Apr 2021 AA Full accounts made up to 31 December 2020
15 Apr 2021 AD01 Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 15 April 2021
14 Apr 2021 LIQ01 Declaration of solvency
14 Apr 2021 600 Appointment of a voluntary liquidator
14 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-06
01 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
14 Aug 2020 CH04 Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 31 July 2020
03 Aug 2020 AD01 Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB United Kingdom to 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB on 3 August 2020
23 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Receive accounts/re-elect dirs/er-appoint auditors/company business/general meetings called 16/06/2020
15 Jul 2020 AA Full accounts made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
12 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Recieve accounts/ approve renumeration/ elect directors 01/05/2019
04 Apr 2019 AA Full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
01 May 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 158,699.5
19 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share premium a/c cancelled. Re notice of meetings. 07/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2018 CERT8A Commence business and borrow
05 Mar 2018 SH50 Trading certificate for a public company
02 Mar 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018