Advanced company searchLink opens in new window

Z&B VINTNERS LIMITED

Company number 09135503

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)
01 Jul 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2025 CS01 Confirmation statement made on 14 June 2025 with updates
15 Apr 2025 SOAS(A) Voluntary strike-off action has been suspended
18 Mar 2025 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2025 DS01 Application to strike the company off the register
25 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
20 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
15 Sep 2023 AA Accounts for a dormant company made up to 24 December 2022
17 Aug 2023 PSC04 Change of details for Mr Stuart William Mccloskey as a person with significant control on 17 August 2023
17 Aug 2023 AD01 Registered office address changed from Ashmill House Ashford Road Lenham Maidstone Kent ME17 2GQ England to Unit 14 the Glenmore Centre Moat Way Ashford Kent TN24 0TL on 17 August 2023
17 Aug 2023 CH01 Director's details changed for Mr Stuart William Mccloskey on 17 August 2023
20 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
11 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with updates
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
26 Feb 2021 AD03 Register(s) moved to registered inspection location Victoria Court 17 - 21 Ashford Road Maidstone ME14 5DA
26 Feb 2021 AD02 Register inspection address has been changed to Victoria Court 17 - 21 Ashford Road Maidstone ME14 5DA
17 Dec 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
21 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
09 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 2
27 Mar 2020 PSC04 Change of details for Mr Stuart William Mccloskey as a person with significant control on 21 February 2020
27 Mar 2020 PSC04 Change of details for Mr Stuart William Mccloskey as a person with significant control on 10 September 2019
27 Mar 2020 CH01 Director's details changed for Mr Stuart William Mccloskey on 10 September 2019