Advanced company searchLink opens in new window

ENGINEERED BY ZICAM LTD

Company number 06969153

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)
06 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2023 AD01 Registered office address changed from Unit 7 Withyfold Trading Estate Withyfold Drive Macclesfield SK10 2ZR England to Unit 9 Topaz Way Bromsgrove B61 0GD on 30 November 2023
29 Nov 2023 DS01 Application to strike the company off the register
23 Oct 2023 TM01 Termination of appointment of Carl Colin Enser as a director on 23 October 2023
23 Oct 2023 TM01 Termination of appointment of Kathryn Louise Creswell as a director on 23 October 2023
16 Aug 2023 AP01 Appointment of Mrs Kathryn Louise Creswell as a director on 16 August 2023
16 Aug 2023 AP01 Appointment of Mr Carl Colin Enser as a director on 16 August 2023
16 Aug 2023 AD01 Registered office address changed from Unit 9 Zicam-Security Topaz Business Park Topaz Way Bromsgrove Worcestershire B61 0GD England to Unit 7 Withyfold Trading Estate Withyfold Drive Macclesfield SK10 2ZR on 16 August 2023
07 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with updates
19 Jun 2023 AP01 Appointment of Mrs Donna Dawn Doughty as a director on 15 June 2023
19 Jun 2023 AP01 Appointment of Mr David Salisbury as a director on 15 June 2023
02 Jun 2023 CERTNM Company name changed IMAGE4 fabrications LTD\certificate issued on 02/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
01 Jun 2023 PSC02 Notification of Zicam Industries Group Ltd as a person with significant control on 1 June 2023
01 Jun 2023 PSC02 Notification of Zicam-Security as a person with significant control on 1 June 2023
01 Jun 2023 AD01 Registered office address changed from 9a Gainsborough Trad Estate, Rufford Road Stourbridge West Midlands DY9 7nd to Unit 9 Zicam-Security Topaz Business Park Topaz Way Bromsgrove Worcestershire B61 0GD on 1 June 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
30 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
27 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
12 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
23 Sep 2020 CS01 Confirmation statement made on 22 July 2020 with updates
16 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
16 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with updates
16 Aug 2019 AP01 Appointment of Mr David Mcginnity as a director on 16 August 2019