ELEVEN ZERO LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

04/02/224 February 2022 Registered office address changed from 268 Bath Road Slough SL1 4DX England to 58 Wood Lane London W12 7RZ on 2022-02-04

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 20B BUCKINGHAM AVENUE SLOUGH TRADING ESTATE SLOUGH SL1 4QA UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY HELRIK & LOUW COMPANY LTD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAEID NIK AKHTAR / 30/05/2018

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / SAEID NIK AKHTAR / 15/10/2017

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 20A BUCKINGHAM AVENUE SLOUGH TRADING ESTATE SLOUGH SL1 4QA UNITED KINGDOM

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 20B BUCKINGHAM AVENUE SLOUGH TRADING ESTATE SLOUGH SL1 4QA ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAEID NIK AKHTAR / 14/07/2015

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY REDFORD SECRETARIAL SERVICES LIMITED

View Document

23/06/1523 June 2015 CORPORATE SECRETARY APPOINTED HELRIK & LOUW COMPANY LTD

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 14/12/13 STATEMENT OF CAPITAL GBP 200000

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 68 SOUTH LAMBETH ROAD LONDON SW8 1RL

View Document

04/06/134 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 1ST FLOOR 64 BAKER STREET LONDON W1U 7GB UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS REDFORD

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR MARCUS JAMES REDFORD

View Document

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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