Advanced company searchLink opens in new window

ZUIDAM UK LIMITED

Company number 05470389

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)
20 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 28 February 2022
07 Feb 2022 TM01 Termination of appointment of Stuart Peter Mcleod as a director on 16 March 2021
03 Apr 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Mar 2021 LIQ02 Statement of affairs
09 Mar 2021 AD01 Registered office address changed from Unit C2 6400 Severn Drive Tewkesbury Business Park Tewkesbury GL20 8SF to 8th Floor One Temple Row Birmingham B2 5LG on 9 March 2021
09 Mar 2021 600 Appointment of a voluntary liquidator
09 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-01
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Nov 2020 TM02 Termination of appointment of Maurice John Edgington as a secretary on 31 October 2020
30 Sep 2020 MR01 Registration of charge 054703890003, created on 27 September 2020
03 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
06 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
14 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jun 2018 MR01 Registration of charge 054703890002, created on 1 June 2018
07 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
26 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
01 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 740
26 May 2016 SH06 Cancellation of shares. Statement of capital on 4 March 2016
  • GBP 740
26 May 2016 SH03 Purchase of own shares.
13 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2016 TM01 Termination of appointment of Ernest Christopher Mcvay as a director on 4 March 2016