- Company Overview for Z.L.Z. LTD (09447578)
- Filing history for Z.L.Z. LTD (09447578)
- People for Z.L.Z. LTD (09447578)
- More for Z.L.Z. LTD (09447578)
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 May 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 May 2024 | CH03 | Secretary's details changed for Mr Chaim Rand on 6 May 2024 | |
06 May 2024 | AP01 | Appointment of Mrs Caroline Genendy Kahn as a director on 6 May 2024 | |
22 Feb 2024 | AA01 | Previous accounting period shortened from 25 February 2023 to 24 February 2023 | |
23 Nov 2023 | AA01 | Previous accounting period shortened from 26 February 2023 to 25 February 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
14 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Nov 2022 | AA01 | Previous accounting period shortened from 27 February 2022 to 26 February 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Nov 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
05 Nov 2018 | CH01 | Director's details changed for Mr Chaim Rand on 1 November 2017 | |
05 Nov 2018 | AD01 | Registered office address changed from 114 Moundfield Road London N16 6TD to 40 Riverside Road London N15 6DA on 5 November 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |