Advanced company searchLink opens in new window

Z SIGNAGE LIMITED

Company number 07591882

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 DS01 Application to strike the company off the register
25 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
31 Jul 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
17 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-16
11 Apr 2019 TM01 Termination of appointment of Aviad Eyal as a director on 7 April 2019
29 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
01 Dec 2017 CH01 Director's details changed for Dr Mark Joseph Fraser on 30 November 2017
20 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
18 Aug 2017 AD01 Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England to 727-729 High Road London N12 0BP on 18 August 2017
17 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
15 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
15 May 2017 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 120.12561
27 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 120.125
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 165.4558
24 Jun 2015 CH01 Director's details changed for Mr Aviad Eyal on 1 February 2015
24 Jun 2015 CH01 Director's details changed for Dr Mark Joseph Fraser on 1 February 2015