Advanced company searchLink opens in new window

CZEFF LTD

Company number 08839572

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)
07 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
01 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 110
29 Sep 2015 AP01 Appointment of Pavel Sedlak as a director on 29 September 2015
29 Sep 2015 TM01 Termination of appointment of Jaroslav Najbrt as a director on 28 September 2015
29 Sep 2015 AP04 Appointment of Northwestern Management Services Limited as a secretary on 28 September 2015
29 Sep 2015 TM02 Termination of appointment of Investice a Finance S.R.O as a secretary on 28 September 2015
29 Sep 2015 AD01 Registered office address changed from C/O Witbi No 15 Carnival Close Basildon Essex SS14 3WN to 20-22 Wenlock Road London N1 7GU on 29 September 2015
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 110
19 Mar 2015 TM01 Termination of appointment of Martin Klazar as a director on 20 February 2015
19 Mar 2015 AP01 Appointment of Mr Jaroslav Najbrt as a director on 20 February 2015
01 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 110
26 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
26 Jun 2014 AP01 Appointment of Mr Martin Klazar as a director
26 Jun 2014 TM01 Termination of appointment of Stuart Poppleton as a director
26 Jun 2014 AD01 Registered office address changed from Office 1 Velocity Tower 10 St. Mary’S Gate Sheffield S Yorkshire S1 4LR on 26 June 2014
13 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
13 Jan 2014 AP04 Appointment of Investice a Finance S.R.O as a secretary
10 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted