Advanced company searchLink opens in new window

ZYX ADMIN LIMITED

Company number 03328804

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)
11 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2018 AD01 Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB England to 28 Orchard Road Lytham St. Annes FY8 1PF on 8 February 2018
08 Feb 2018 AP01 Appointment of Mr David Parry as a director on 8 February 2018
08 Feb 2018 TM01 Termination of appointment of Andrew David Rosler as a director on 8 February 2018
16 May 2017 MA Memorandum and Articles of Association
15 May 2017 AD01 Registered office address changed from Lancaster House 171 Chorley New Road Bolton Greater Manchester BL1 4QZ England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 15 May 2017
13 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-18
13 May 2017 CONNOT Change of name notice
30 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
02 Dec 2016 TM02 Termination of appointment of Yvonne Knowles as a secretary on 14 October 2016
28 Sep 2016 CH01 Director's details changed for Mr Andrew David Rosler on 26 August 2016
28 Sep 2016 AD01 Registered office address changed from St. Georges House St. Georges Road Bolton BL1 2DD to Lancaster House 171 Chorley New Road Bolton Greater Manchester BL1 4QZ on 28 September 2016
16 Aug 2016 CERTNM Company name changed ideal corporate solutions LIMITED\certificate issued on 16/08/16
  • RES15 ‐ Change company name resolution on 2016-08-01
16 Aug 2016 CONNOT Change of name notice
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
03 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
25 Mar 2014 AD01 Registered office address changed from St George's House St. Georges Street Bolton BL1 2EN England on 25 March 2014
17 Sep 2013 AD01 Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 17 September 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders