Advanced company searchLink opens in new window

CZO INTERNATIONAL LTD.

Company number 10132825

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)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
24 Nov 2023 AA Accounts for a dormant company made up to 30 April 2023
26 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
28 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
23 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
29 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
19 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2021 CS01 Confirmation statement made on 18 April 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 DS02 Withdraw the company strike off application
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2020 DS01 Application to strike the company off the register
04 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
04 Jul 2019 AP03 Appointment of Michael Keith Modina as a secretary on 27 June 2019
29 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
07 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
02 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
17 Aug 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 17 August 2017
05 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
16 Sep 2016 AD01 Registered office address changed from C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 16 September 2016
12 Sep 2016 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU on 12 September 2016
19 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-19
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted