Advanced company searchLink opens in new window

ZT PROMOTIONS LIMITED

Company number 06242207

Filter by category

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Nov 2010 CH01 Director's details changed for Mr Sol Gilbert on 1 November 2010
31 Aug 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
Statement of capital on 2010-08-31
  • GBP 100
12 Feb 2010 AD01 Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH Uk on 12 February 2010
19 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Jun 2009 363a Return made up to 09/05/09; full list of members
17 Apr 2009 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
15 Apr 2009 288c Director's Change of Particulars / sol gilbert / 15/04/2009 / HouseName/Number was: , now: 37A; Street was: 190 arundel road, now: wilbury road; Post Town was: peacehaven, now: brighton; Post Code was: BN10 8HU, now: BN3 3PB; Country was: , now: uk
10 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
06 Mar 2009 CERTNM Company name changed zt fight night LIMITED\certificate issued on 09/03/09
04 Jul 2008 363a Return made up to 09/05/08; full list of members
07 Mar 2008 287 Registered office changed on 07/03/2008 from suite 1, dubarry house hove park villas hove east sussex BN3 6HP
25 Jul 2007 288a New secretary appointed
25 Jul 2007 288a New director appointed
29 Jun 2007 88(2)R Ad 09/05/07--------- £ si 100@1=100 £ ic 1/101
14 May 2007 288b Secretary resigned
14 May 2007 288b Director resigned
09 May 2007 NEWINC Incorporation