Zf85Gsz Limited was formally closed on 2021-09-28.
Zf85gsz was a private limited company that was located at Unit 9, Pickford Street, Birmingham, B5 5QH, ENGLAND. Its net worth was estimated to be 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formed on 2019-03-28) was run by 1 director.
Director Shaver B. who was appointed on 19 August 2019.
The company was categorised as "other service activities not elsewhere classified" (96090).
The most recent confirmation statement was sent on 2020-03-27 and last time the annual accounts were sent was on 31 March 2020.
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
gazette
Free Download
(1 page)
AD01
New registered office address Unit 9 Pickford Street Birmingham B5 5QH. Change occurred on 2021-03-02. Company's previous address: Unit D2 Brook Street Tipton DY4 9DD England.
filed on: 2nd, March 2021
address
Free Download
(1 page)
CH01
On 2021-02-15 director's details were changed
filed on: 18th, February 2021
officers
Free Download
(2 pages)
AD01
New registered office address Unit D2 Brook Street Tipton DY4 9DD. Change occurred on 2020-09-11. Company's previous address: Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England.
filed on: 11th, September 2020
address
Free Download
(1 page)
AA
Micro company accounts made up to 2020-03-31
filed on: 11th, September 2020
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 2020-03-27
filed on: 16th, April 2020
confirmation statement
Free Download
(4 pages)
CH01
On 2019-10-16 director's details were changed
filed on: 16th, October 2019
officers
Free Download
(2 pages)
AD01
New registered office address Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ. Change occurred on 2019-10-16. Company's previous address: Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom.
filed on: 16th, October 2019
address
Free Download
(1 page)
AP01
New director was appointed on 2019-08-19
filed on: 19th, August 2019
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on 2019-08-19
filed on: 19th, August 2019
officers
Free Download
(1 page)
AP01
New director was appointed on 2019-05-01
filed on: 1st, May 2019
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on 2019-05-01
filed on: 1st, May 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.