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 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 AD01 Registered office address changed from 707 High Road Finchley London N12 0BT to 2Nd Floor, Cardiff House Tilling Road London NW2 1LJ on 11 November 2014
16 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 165.4558
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 May 2013 SH01 Statement of capital following an allotment of shares on 26 April 2013
  • GBP 165.45
11 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
29 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
07 Jun 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
30 May 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
17 Apr 2012 CH01 Director's details changed for Mr Aviad Eyal on 1 February 2012
17 Apr 2012 CH01 Director's details changed for Mark Joseph Fraser on 1 February 2012
17 Apr 2012 AD01 Registered office address changed from 117 Rostrevor Road Stockport SK3 8RE on 17 April 2012
20 Feb 2012 SH02 Sub-division of shares on 24 January 2012
20 Feb 2012 SH01 Statement of capital following an allotment of shares on 24 January 2012
  • GBP 160.55
10 Feb 2012 TM01 Termination of appointment of Glyn Roberts as a director
07 Feb 2012 AP01 Appointment of Aviad Eyal as a director
05 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted