SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, May 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, April 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/16
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 27th, March 2023
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting period extended to 2022/12/31. Originally it was 2022/09/30
filed on: 8th, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/16
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 20th, March 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 10th, May 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 10th, May 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/16
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/25
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/25
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 27th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/25
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2016/09/30
filed on: 27th, September 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/25
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2016/03/31 to 2016/09/30
filed on: 1st, November 2016
|
accounts |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
filed on: 25th, August 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/25
filed on: 25th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/04/05. New Address: 6 New Street Square London EC4A 3BF. Previous address: 10 Fleet Place London EC4M 7RB
filed on: 5th, April 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 11th, March 2016
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/28 with full list of members
filed on: 20th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/20
|
capital |
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 25th, February 2015
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed zc investments LIMITEDcertificate issued on 25/02/15
filed on: 25th, February 2015
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 8th, January 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/06/28 with full list of members
filed on: 2nd, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/02
|
capital |
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013/06/28
filed on: 24th, December 2013
|
document replacement |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 12th, December 2013
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2013/03/31
filed on: 10th, December 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/06/28 with full list of members
filed on: 19th, July 2013
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2012
|
incorporation |
Free Download
(21 pages)
|