Advanced company searchLink opens in new window

"ZUZIA" LIMITED

Company number 10395666

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)
02 Nov 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
02 Nov 2023 AA Accounts for a dormant company made up to 30 September 2023
21 Feb 2023 DS02 Withdraw the company strike off application
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2022 DS01 Application to strike the company off the register
22 Nov 2022 AA Micro company accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
25 May 2022 AA Micro company accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
07 May 2021 AD01 Registered office address changed from 4 Munday Gardens Whitwick Coalville LE67 5FA England to 296 Hall Lane Whitwick Leicestershire LE67 5PE on 7 May 2021
07 May 2021 PSC04 Change of details for Mr Dominik Dabek as a person with significant control on 7 May 2021
07 May 2021 CH01 Director's details changed for Mr Dominik Dabek on 7 May 2021
13 Oct 2020 AA Micro company accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
21 Aug 2020 AA Micro company accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
26 May 2018 AA Micro company accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
09 Sep 2017 AD01 Registered office address changed from 4 4 Munday Gardens Whitwick LE67 5FA United Kingdom to 4 Munday Gardens Whitwick Coalville LE67 5FA on 9 September 2017
31 Aug 2017 AD01 Registered office address changed from Flat 5 Barry House Hartland Road Addlestone KT15 1JT United Kingdom to 4 4 Munday Gardens Whitwick LE67 5FA on 31 August 2017
27 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted