Advanced company searchLink opens in new window

ZURIZEE GMBH ZENTRALE LIMITED

Company number 09123048

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)
22 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
11 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
27 Mar 2023 AA Accounts for a dormant company made up to 24 July 2022
09 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
26 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
20 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
17 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
05 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
21 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
29 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
01 Dec 2018 AD01 Registered office address changed from 49-50 Sandylands Promenade Heysham Morecambe Lancashire LA3 1DW to PO Box PO Box 77 2 Alderman Road Lancaster LA1 5FW on 1 December 2018
16 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
26 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
05 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
30 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
04 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 10,000
23 Sep 2014 CH01 Director's details changed for Mr James Harrison on 9 July 2014
09 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-09
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 23/09/2014 as it is factually inaccurate or is derived from something factually inaccurate