Advanced company searchLink opens in new window

2ZLF LTD.

Company number SC459723

Filter by category

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)
07 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
03 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2017 SH08 Change of share class name or designation
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 23 October 2017
  • GBP 10,000
26 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
04 Sep 2017 MR04 Satisfaction of charge SC4597230001 in part
24 Jul 2017 AA Full accounts made up to 31 January 2017
08 Dec 2016 AA Full accounts made up to 31 January 2016
14 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
13 Jun 2016 AP04 Appointment of Small Firms Secretary Services Ltd as a secretary on 13 June 2016
27 May 2016 TM01 Termination of appointment of Jonathon David Collins as a director on 29 April 2016
29 Jan 2016 AA01 Current accounting period extended from 30 September 2015 to 31 January 2016
30 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000
02 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
14 Feb 2015 MR01 Registration of charge SC4597230001, created on 26 January 2015
08 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
08 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 22 October 2014
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2014.
07 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
20 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted