- Company Overview for PZAZ LTD (11482373)
- Filing history for PZAZ LTD (11482373)
- People for PZAZ LTD (11482373)
- More for PZAZ LTD (11482373)
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) |
---|---|---|---|
15 Feb 2024 | CERTNM |
Company name changed pzaz tv LTD\certificate issued on 15/02/24
|
|
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Aug 2023 | SH02 | Sub-division of shares on 23 March 2021 | |
04 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
02 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Feb 2022 | AD01 | Registered office address changed from Castle House Castle Street Guildford GU1 3UW England to Fuel Tank Studio B105 8-12 Creekside London SE8 3DX on 8 February 2022 | |
19 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
27 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Jan 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 December 2020 | |
22 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
15 Dec 2020 | PSC04 | Change of details for Mr Vincent Weberink as a person with significant control on 24 July 2020 | |
15 Dec 2020 | CH03 | Secretary's details changed for Mr Vincent Weberink on 15 December 2020 | |
15 Dec 2020 | CH01 | Director's details changed for Mr Vincent Weberink on 24 July 2020 | |
15 Dec 2020 | PSC04 | Change of details for Mr Vincent Weberink as a person with significant control on 24 July 2020 | |
15 Dec 2020 | CH01 | Director's details changed for Mr Vincent Weberink on 24 July 2020 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2020 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Castle House Castle Street Guildford GU1 3UW on 23 November 2020 | |
10 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
07 Dec 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-25
|