GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, November 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, August 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, August 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 24th, July 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 7th August 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed Z2 trading partners LIMITEDcertificate issued on 07/08/23
filed on: 7th, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC07 |
Cessation of a person with significant control Monday 7th August 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Wednesday 30th September 2020 (was Thursday 31st December 2020).
filed on: 1st, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Friday 10th May 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 10th May 2019
filed on: 10th, May 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wednesday 14th February 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Tuesday 13th February 2018. Company's previous address: Fetcham Park House Lower Road Fetcham Leatherhead KT22 9HD England.
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 12th February 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th February 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fetcham Park House Lower Road Fetcham Leatherhead KT22 9HD. Change occurred on Monday 12th February 2018. Company's previous address: The Old Mill Cobham Park Road Downside Cobham KT11 3NE United Kingdom.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, October 2017
| resolution
|
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 20th, September 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 20th September 2017
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|