ZR BUSINESS SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/04/1930 April 2019 | SPECIAL RESOLUTION TO WIND UP |
30/04/1930 April 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
30/04/1930 April 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
21/02/1921 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/03/1630 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/04/153 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZARA ELIZABETH FAY RICHARDSON / 13/01/2014 |
04/04/144 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
14/01/1414 January 2014 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM FLAT 175 THE CIRCLE QUEEN ELIZABETH STREET LONDON SE1 2JL UNITED KINGDOM |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
01/10/131 October 2013 | PREVEXT FROM 28/02/2013 TO 30/06/2013 |
05/04/135 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
12/12/1212 December 2012 | PREVSHO FROM 31/03/2012 TO 28/02/2012 |
04/05/124 May 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
21/12/1121 December 2011 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 6 THORNBURY ROAD BRIXTON LONDON SW2 4DH UNITED KINGDOM |
21/12/1121 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZARA ELIZABETH FAY RICHARDSON / 13/12/2011 |
24/03/1124 March 2011 | 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