Advanced company searchLink opens in new window

ZF ACQUISITIONS LIMITED

Company number 07427531

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)
16 Jan 2013 AUD Auditor's resignation
19 Nov 2012 AR01 Annual return made up to 2 November 2012. List of shareholders has changed
16 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Jan 2012 AR01 Annual return made up to 2 November 2011 with full list of shareholders
28 Dec 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 30/06/2011 to 30/06/2011
09 Dec 2011 AP01 Appointment of Christopher Hall as a director
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 63,528.40
  • ANNOTATION A second filed SH01 was registered on 28/12/2011
15 Sep 2011 CH01 Director's details changed for Richard Bruce Farleigh on 10 September 2011
31 May 2011 CH01 Director's details changed for Mr Oliver Rupert Andrew Scott on 11 January 2011
31 May 2011 CH01 Director's details changed for Mr Robert John Giddy on 11 January 2011
20 May 2011 CH03 Secretary's details changed for Mr Kenneth Ronald Innocent on 11 January 2011
15 Mar 2011 SH02 Sub-division of shares on 2 March 2011
10 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 2 March 2011
  • GBP 150,000
09 Mar 2011 AA01 Current accounting period shortened from 30 November 2011 to 30 June 2011
09 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re sub-division 50,000 £1 ord shares into 500,000 ord shares of £0.10 each 02/03/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Feb 2011 AP01 Appointment of Richard Bruce Farleigh as a director
17 Jan 2011 AP01 Appointment of Russell David as a director
11 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 December 2010
  • GBP 50,000
11 Jan 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jan 2011 AD01 Registered office address changed from , Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom on 11 January 2011
06 Jan 2011 CERTNM Company name changed csd bidco LIMITED\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2010-12-17
06 Jan 2011 CONNOT Change of name notice