ZXC LTD

Company Documents

DateDescription
07/08/217 August 2021 Final Gazette dissolved following liquidation

View Document

07/08/217 August 2021 Final Gazette dissolved following liquidation

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

20/08/2020 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/08/2015 August 2020 RESOLUTION INSOLVENCY:MISCELLANEOUS

View Document

15/08/2015 August 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/08/2015 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 40 BLOOMSBURY WAY LONDON WC1A 2SE ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

23/09/1623 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YINTIAN ALEX CHEUNG / 09/06/2016

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 57 DUPONT ROAD LONDON SW20 8EH ENGLAND

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 4 BRAESIDE AVENUE WIMBLEDON LONDON SW19 3PT

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YINTIAN ALEX CHEUNG / 03/06/2015

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY HIROKO WADA

View Document

07/05/157 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 21A WILLIAM ROAD LONDON SW19 3PL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY YINTIAN CHEUNG

View Document

15/05/1315 May 2013 SECRETARY APPOINTED MS HIROKO WADA

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YINTIAN ALEX CHEUNG / 17/05/2012

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 1ST FLOOR FLAT 21 WILLIAM ROAD LONDON SW19 3PL

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR YINTIAN ALEX CHEUNG / 02/04/2011

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YINTIAN ALEX CHEUNG / 03/06/2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 8 SYDNEY ROAD LONDON W13 9EY UNITED KINGDOM

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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