Advanced company searchLink opens in new window

ZGEE15 LIMITED

Company number 00557458

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jan 2018 CH01 Director's details changed for Mr Timothy James Grant on 21 September 2017
08 Jan 2018 CH01 Director's details changed for Oscar Manuel Carrillo on 1 July 2017
05 Dec 2017 AD01 Registered office address changed from The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ to Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 5 December 2017
05 Dec 2017 LIQ01 Declaration of solvency
05 Dec 2017 600 Appointment of a voluntary liquidator
05 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-15
22 Nov 2017 AD02 Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN
31 Oct 2017 AP01 Appointment of Philip John Lampshire as a director on 20 October 2017
20 Oct 2017 TM01 Termination of appointment of James Douglas Sutherland as a director on 20 October 2017
25 Sep 2017 TM01 Termination of appointment of Simon Royston Barnes as a director on 25 September 2017
25 Sep 2017 TM01 Termination of appointment of Oscar Manuel Carrillo as a director on 25 September 2017
22 Sep 2017 AP01 Appointment of Mr Timothy James Grant as a director on 21 September 2017
22 Sep 2017 AP01 Appointment of Mr James Douglas Sutherland as a director on 21 September 2017
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jul 2017 AP01 Appointment of Oscar Manuel Carrillo as a director on 1 July 2017
10 Jul 2017 TM01 Termination of appointment of Stuart Diffey as a director on 30 June 2017
15 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
08 Jan 2017 CH01 Director's details changed for Mr. Stuart Diffey on 14 October 2016
19 Aug 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
04 Oct 2015 AA Full accounts made up to 31 December 2014
28 Sep 2015 TM02 Termination of appointment of Philip John Lampshire as a secretary on 17 September 2015
28 Sep 2015 AP04 Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 17 September 2015