ZC ALLEN LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

03/04/243 April 2024 Application to strike the company off the register

View Document

12/02/2412 February 2024 Registered office address changed from Flat 5, 6 Ladock Green Dorchester DT1 3AU United Kingdom to Office 221 Paddington House New Road Kidderminster DY10 1AL on 2024-02-12

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

07/08/237 August 2023 Registered office address changed from 27 Deer Avenue Worcester WR5 3TS United Kingdom to Flat 5, 6 Ladock Green Dorchester DT1 3AU on 2023-08-07

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-11-07 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/01/2211 January 2022 Cessation of Adrian Laidlaw as a person with significant control on 2021-11-23

View Document

10/01/2210 January 2022 Notification of Giralden Guinaling as a person with significant control on 2021-11-23

View Document

06/01/226 January 2022 Appointment of Ms Giralden Guinaling as a director on 2021-11-23

View Document

06/01/226 January 2022 Termination of appointment of Adrian Laidlaw as a director on 2021-11-23

View Document

17/12/2117 December 2021 Registered office address changed from 106 Braunstone Close Leicester LE3 2GT England to 27 Deer Avenue Worcester WR5 3TS on 2021-12-17

View Document

08/11/218 November 2021 Incorporation

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