DOUBLE Z LIMITED
Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Final Gazette dissolved following liquidation |
27/12/2427 December 2024 | Final Gazette dissolved following liquidation |
27/09/2427 September 2024 | Return of final meeting in a creditors' voluntary winding up |
16/01/2416 January 2024 | Statement of affairs |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Registered office address changed from 1 George Street Snow Hill Wolverhampton West Midlands WV2 4DG to 79 Caroline Street Birmingham B3 1UP on 2024-01-16 |
16/01/2416 January 2024 | Appointment of a voluntary liquidator |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
02/02/232 February 2023 | Unaudited abridged accounts made up to 2021-07-31 |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Unaudited abridged accounts made up to 2020-07-31 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ZACHARIA ZACHARIOU |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
14/01/2014 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEKLITSA ZACHARIOU |
14/01/2014 January 2020 | CESSATION OF ZACHARIA ZACHARIOU AS A PSC |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
29/04/1929 April 2019 | DIRECTOR APPOINTED THEKLITSA ZACHARIOU |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/05/1719 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
08/10/168 October 2016 | DISS40 (DISS40(SOAD)) |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
04/10/164 October 2016 | FIRST GAZETTE |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
17/08/1517 August 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
19/11/1419 November 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 573 CHESTER ROAD SUTTON COLDFIELD, WEST MIDLANDS B73 5HU UNITED KINGDOM |
12/11/1412 November 2014 | DISS40 (DISS40(SOAD)) |
11/11/1411 November 2014 | FIRST GAZETTE |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
16/08/1316 August 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/07/1218 July 2012 | DIRECTOR APPOINTED ZACHARIA ZACHARIOU |
12/07/1212 July 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
11/07/1211 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company