Advanced company searchLink opens in new window

Z & F TRADING LIMITED

Company number 06743686

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)
14 Feb 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
25 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
06 Jun 2023 MR01 Registration of charge 067436860002, created on 31 May 2023
16 Dec 2022 AA Total exemption full accounts made up to 29 November 2021
16 Dec 2022 PSC01 Notification of Alexandra Meredith Giannini as a person with significant control on 16 December 2022
16 Dec 2022 PSC04 Change of details for Mr Salvatore Giannini as a person with significant control on 16 December 2022
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
16 Dec 2022 AP01 Appointment of Mrs Alexandra Meredith Giannini as a director on 16 December 2022
18 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
26 Aug 2022 AA01 Previous accounting period shortened from 29 November 2021 to 28 November 2021
10 Aug 2022 CERTNM Company name changed lawson property development LTD\certificate issued on 10/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-09
19 Jan 2022 MR01 Registration of charge 067436860001, created on 19 January 2022
19 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 29 November 2020
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
17 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with updates
17 Dec 2020 PSC07 Cessation of Katie Meredith Norbury as a person with significant control on 1 December 2019
17 Dec 2020 PSC07 Cessation of Matthew Lewis Dec'd as a person with significant control on 1 December 2019
17 Dec 2020 PSC01 Notification of Salvatore Giannini as a person with significant control on 1 December 2019
17 Dec 2020 AD01 Registered office address changed from Druslyn House De La Beche Street Swansea SA1 3HJ to Pembroke House Charter Court Swansea Enterprise Park Swansea SA7 9FS on 17 December 2020
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
06 Jan 2020 TM01 Termination of appointment of Katie Meredith Norbury as a director on 30 November 2019
06 Jan 2020 AP01 Appointment of Mr Salvatore Giannini as a director on 30 November 2019
06 Jan 2020 CS01 Confirmation statement made on 7 November 2019 with updates