Z DESIGN LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JILLY COWEN / 24/06/2015

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JILLY COWEN / 24/06/2015

View Document

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM KINGSBRIDGE HOUSE 48 DALE ROAD MATLOCK DERBYSHIRE DE4 3NB

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HANCOCK

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/06/1215 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/06/1113 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILLY COWEN / 19/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY HANCOCK / 19/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/07/092 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 17 FORESTLAKE AVENUE HIGHTOWN RINGWOOD HAMPSHIRE BH24 1QU

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HANCOCK / 02/07/2009

View Document

02/07/092 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/07/092 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

13/11/0113 November 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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