Advanced company searchLink opens in new window

ZGEE3 LIMITED

Company number 00732430

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)
19 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Oct 2018 AD01 Registered office address changed from Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP United Kingdom to Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 19 October 2018
15 Oct 2018 LIQ01 Declaration of solvency
15 Oct 2018 600 Appointment of a voluntary liquidator
15 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
05 Oct 2018 AD01 Registered office address changed from The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ to Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP on 5 October 2018
28 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
18 Jun 2018 AP01 Appointment of Mrs Charlotte Denise Murphy as a director on 1 May 2018
18 Jun 2018 TM01 Termination of appointment of Victoria Louise De Temple as a director on 1 May 2018
07 Mar 2018 AP01 Appointment of Mr Timothy James Grant as a director on 21 February 2018
07 Mar 2018 TM01 Termination of appointment of Rebecca Jane Hine as a director on 1 March 2018
07 Mar 2018 TM01 Termination of appointment of Philip John Lampshire as a director on 1 March 2018
07 Mar 2018 AP01 Appointment of Mrs Victoria Louise De Temple as a director on 21 February 2018
13 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Nov 2017 AD02 Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN
26 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Jul 2017 PSC02 Notification of Zurich Insurance Company (U.K.) Limited as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 107,000
17 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 107,000
11 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Aug 2015 TM02 Termination of appointment of Philip John Lampshire as a secretary on 28 July 2015
04 Aug 2015 AP04 Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 28 July 2015