Z&C BUSINESS MANAGEMENT LTD

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

02/04/222 April 2022 Application to strike the company off the register

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

29/03/2229 March 2022 Previous accounting period shortened from 2022-03-31 to 2021-11-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/08/212 August 2021 Registered office address changed from 71 North End Road London NW11 7RL England to 31 Burleigh Street Cambridge CB1 1DG on 2021-08-02

View Document

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

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 11 FROGNAL PARADE LONDON NW3 5HH ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 31 BURLEIGH STREET CAMBRIDGE CB1 1DG ENGLAND

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 22/06/17 STATEMENT OF CAPITAL GBP 210000

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 78 SHAFTESBURY AVENUE LONDON W1D 6NE ENGLAND

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAO ZHU / 01/11/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHAO ZHU / 01/11/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 52 FIRST FLOOR EAST SHAFTESBURY AVENUE LONDON W1D 6LP

View Document

31/05/1631 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 7 NEWTON WAY LIVERPOOL L3 5RH UNITED KINGDOM

View Document

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

View Accounts

25/03/1525 March 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