Advanced company searchLink opens in new window

ZERO SIX ENERGY SOLUTIONS LIMITED

Company number 08617388

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)
28 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2022 PSC04 Change of details for Mr Jean-Dominic Danner as a person with significant control on 30 September 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2022 CH01 Director's details changed for Mr Jean-Dominic Danner on 30 September 2022
15 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Jun 2021 PSC04 Change of details for Mr Jean-Dominic Danner as a person with significant control on 1 June 2021
09 Jun 2021 CH01 Director's details changed for Mr Jean-Dominic Danner on 1 June 2021
09 Jun 2021 AD01 Registered office address changed from 89 Dedworth Road Windsor SL4 5BB England to 89 Dedworth Road Windsor SL4 5BB on 9 June 2021
09 Jun 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 89 Dedworth Road Windsor SL4 5BB on 9 June 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 Dec 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
07 Oct 2020 CS01 Confirmation statement made on 1 October 2019 with updates
05 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
10 Jul 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
10 Jul 2019 AD01 Registered office address changed from 144a Broadway Broadway Didcot OX11 8RJ England to 20-22 Wenlock Road London N1 7GU on 10 July 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
09 May 2018 CH01 Director's details changed for Mr Jean-Dominic Danner on 9 May 2018
09 May 2018 AD01 Registered office address changed from C/O C/O Grass & Holm Thornbury Cottage Chalk Hill Coleshill Amersham Buckinghamshire HP7 0LY England to 144a Broadway Broadway Didcot OX11 8RJ on 9 May 2018
26 Mar 2018 PSC07 Cessation of Jean-Dominic Danner as a person with significant control on 26 July 2016
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates