Advanced company searchLink opens in new window

ZESSIONATOR 524

Company number 09703057

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)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 CS01 Confirmation statement made on 24 July 2017 with no updates
21 Dec 2017 TM01 Termination of appointment of Mike Peter Doelle as a director on 1 December 2017
21 Dec 2017 AP01 Appointment of Mr Horst Helmut Freise as a director on 1 December 2017
21 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
05 Apr 2017 AD01 Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 5 April 2017
05 Apr 2017 AD01 Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefield Court Joel Street Northwood HA6 1LP on 5 April 2017
04 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
04 Aug 2015 AA01 Current accounting period shortened from 31 July 2016 to 31 December 2015
25 Jul 2015 NEWINC Incorporation