- Company Overview for ZW LTD. (10630082)
- Filing history for ZW LTD. (10630082)
- People for ZW LTD. (10630082)
- Insolvency for ZW LTD. (10630082)
- More for ZW LTD. (10630082)
| 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
|
|
| 09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 29 September 2017
|
|
| 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
|
|
| 21 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-21
|