Advanced company searchLink opens in new window

ZW LTD.

Company number 10630082

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
20 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 30 October 2018
21 Nov 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 21 November 2017
16 Nov 2017 LIQ01 Declaration of solvency
16 Nov 2017 600 Appointment of a voluntary liquidator
16 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-31
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 292.43
18 Oct 2017 SH02 Sub-division of shares on 29 September 2017
10 Mar 2017 AP01 Appointment of Mr Charles Forrest Nowlin as a director on 9 March 2017
10 Mar 2017 AP01 Appointment of Mr Scott David Willis as a director on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Vindex Services Limited as a director on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Vindex Limited as a director on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Christine Truesdale as a director on 9 March 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
21 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-21
  • GBP 2