ZOUZA LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

05/02/245 February 2024 Register inspection address has been changed from 4 the Hard Bognor Regis West Sussex PO22 6JS England to 16 Central Drive Elmer Bognor Regis PO22 7TT

View Document

24/12/2324 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Register(s) moved to registered office address 16 Central Drive Elmer Bognor Regis PO22 7TT

View Document

16/11/2316 November 2023 Registered office address changed from 3 Steyning Way Bognor Regis PO22 9TT England to 16 Central Drive Elmer Bognor Regis PO22 7TT on 2023-11-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Register inspection address has been changed from 5 Second Avenue Bognor Regis PO22 7LJ England to 4 the Hard Bognor Regis West Sussex PO22 6JS

View Document

02/12/222 December 2022 Change of details for Mr. Nicholas Thomas Hughes as a person with significant control on 2022-11-22

View Document

02/12/222 December 2022 Director's details changed for Mr. Nicholas Thomas Hughes on 2022-11-22

View Document

02/12/222 December 2022 Change of details for Mr. Nicholas Thomas Hughes as a person with significant control on 2022-11-22

View Document

15/09/2215 September 2022 Registered office address changed from 4 Second Avenue Bognor Regis PO22 7LJ England to 3 Steyning Way, Bognor Regis, West Sussex 3 Steyning Way Bognor Regis PO22 9TT on 2022-09-15

View Document

15/09/2215 September 2022 Register inspection address has been changed from C/O Nick Hughes 4 Second Avenue Felpham Bognor Regis West Sussex PO22 7LJ England to 5 Second Avenue Bognor Regis PO22 7LJ

View Document

15/09/2215 September 2022 Registered office address changed from 3 Steyning Way, Bognor Regis, West Sussex 3 Steyning Way Bognor Regis PO22 9TT England to 3 Steyning Way Bognor Regis PO22 9TT on 2022-09-15

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093907470001

View Document

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093907470002

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093907470004

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093907470003

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093907470002

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093907470001

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS THOMAS HUGHES / 07/08/2017

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR. NICHOLAS THOMAS HUGHES / 27/07/2017

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW CLARKE

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DEWELL

View Document

01/08/171 August 2017 CESSATION OF TERENCE WILLIAM DEWELL AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 SAIL ADDRESS CREATED

View Document

17/01/1717 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

08/10/168 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/10/167 October 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 SAIL ADDRESS CREATED

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EX1V 2NX UNITED KINGDOM

View Document

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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