ZILLA VENTURES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-08-29

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2023-08-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

22/08/2422 August 2024 Previous accounting period shortened from 2023-08-24 to 2023-08-23

View Document

24/05/2424 May 2024 Previous accounting period shortened from 2023-08-25 to 2023-08-24

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-08-26 to 2022-08-25

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/08/19

View Document

21/11/1921 November 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

27/08/1927 August 2019 Annual accounts for year ending 27 Aug 2019

View Accounts

23/08/1923 August 2019 PREVSHO FROM 28/08/2018 TO 27/08/2018

View Document

24/05/1924 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM OFFICE 1 62 BALLARDS LANE LONDON N3 2BU ENGLAND

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

16/04/1816 April 2018 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/04/1816 April 2018 COMPANY RESTORED ON 16/04/2018

View Document

09/01/189 January 2018 STRUCK OFF AND DISSOLVED

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 15 WOODLANDS LONDON NW11 9QJ

View Document

24/05/1724 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097479080001

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR JOEL FRIED

View Document

17/11/1517 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

25/08/1525 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information