ZIZI FACTORY LTD
Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Final Gazette dissolved following liquidation |
| 03/10/253 October 2025 New | Final Gazette dissolved following liquidation |
| 11/06/2511 June 2025 | Removal of liquidator by court order |
| 14/02/2514 February 2025 | Liquidators' statement of receipts and payments to 2024-12-18 |
| 21/03/2421 March 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 27/12/2327 December 2023 | Resolutions |
| 27/12/2327 December 2023 | Appointment of a voluntary liquidator |
| 27/12/2327 December 2023 | Registered office address changed from 67/67 Neal Street London WC2H 9PJ England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-12-27 |
| 27/12/2327 December 2023 | Statement of affairs |
| 27/12/2327 December 2023 | Resolutions |
| 02/10/232 October 2023 | Registered office address changed from PO Box Flat 10 Colorama House 61 Webber Street Flat 10 London SE1 0RF United Kingdom to 67/67 Neal Street London WC2H 9PJ on 2023-10-02 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
| 14/02/2314 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 14/05/2114 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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