8Z LIMITED



Company Documents

DateDescription
04/02/204 February 2020 STRUCK OFF AND DISSOLVED

View Document

17/07/1917 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE FANNING

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

Analyse these accounts
30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

Analyse these accounts
20/11/1520 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

Analyse these accounts
24/11/1424 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

Analyse these accounts
20/11/1320 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

Analyse these accounts
06/02/126 February 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/02/114 February 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document



29/12/0929 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FANNING / 01/10/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

30/11/0830 November 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/12/0628 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0330 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company