Advanced company searchLink opens in new window

D-ZINE LIMITED

Company number 03837226

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)
02 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Sep 2023 AD01 Registered office address changed from 246 Park View Whitley Bay Tyne & Wear NE26 3QX to C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 1 September 2023
01 Sep 2023 LIQ02 Statement of affairs
01 Sep 2023 600 Appointment of a voluntary liquidator
01 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-22
06 Jun 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
09 May 2022 PSC04 Change of details for Ian Philip Hurst as a person with significant control on 2 May 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
28 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
02 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
19 May 2017 CH03 Secretary's details changed for Maricris Marcela Hurst on 30 April 2017
19 May 2017 CH01 Director's details changed for Ian Philip Hurst on 30 April 2017
22 Sep 2016 CH03 Secretary's details changed for Maricris Marcela Hurst on 13 September 2016
22 Sep 2016 CH01 Director's details changed for Ian Philip Hurst on 13 September 2016
24 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20