Advanced company searchLink opens in new window

ZG LAWTON LTD

Company number 13578801

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 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2023 DS01 Application to strike the company off the register
07 Nov 2022 CS01 Confirmation statement made on 22 August 2022 with updates
28 Oct 2022 AA Micro company accounts made up to 5 April 2022
14 May 2022 AA01 Previous accounting period shortened from 31 August 2022 to 5 April 2022
27 Jan 2022 TM01 Termination of appointment of Demi-Lee Stewart as a director on 7 September 2021
24 Jan 2022 AP01 Appointment of Ms Kyla Joyce Basilan as a director on 9 September 2021
20 Jan 2022 PSC07 Cessation of Demi-Lee Stewart as a person with significant control on 9 September 2021
17 Jan 2022 PSC01 Notification of Kyla Joyce Basilan as a person with significant control on 9 September 2021
22 Dec 2021 AD01 Registered office address changed from 11 Rosedale Close Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2WS to 27 Deer Avenue Worcester WR5 3TS on 22 December 2021
17 Sep 2021 AD01 Registered office address changed from 42 Waterside Close London SE28 0GS England to 11 Rosedale Close Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2WS on 17 September 2021
23 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-23
  • GBP 1