CZ CAPITAL LLP

Register to unlock more data on OkredoRegister

CZ CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC315992

Incorporation date

07/11/2005

Size

Full

Classification

-

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2005)
dot icon27/02/2024
Final Gazette dissolved following liquidation
dot icon27/11/2023
Return of final meeting in a members' voluntary winding up
dot icon23/03/2023
Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 30 Finsbury Square London EC2A 1AG on 2023-03-23
dot icon09/03/2023
Declaration of solvency
dot icon09/03/2023
Determination
dot icon09/03/2023
Appointment of a voluntary liquidator
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon23/11/2022
Member's details changed for Antonia Faye Brooks on 2022-09-16
dot icon23/11/2022
Member's details changed for Mr Charles Zachary Curtis on 2022-09-16
dot icon23/11/2022
Member's details changed for Steven John Evans on 2022-09-16
dot icon23/11/2022
Change of details for Mr Steven John Evans as a person with significant control on 2022-09-16
dot icon23/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon23/11/2022
Member's details changed for Matthew Wright on 2022-09-16
dot icon23/11/2022
Member's details changed for Mr William John Rushmer on 2022-09-16
dot icon23/11/2022
Change of details for Mr Charles Zachary Curtis as a person with significant control on 2022-09-16
dot icon23/11/2022
Change of details for Mr William John Rushmer as a person with significant control on 2022-09-16
dot icon06/10/2022
Member's details changed for Cz Capital Services Limited on 2022-09-16
dot icon06/10/2022
Change of details for Cz Capital Services Limited as a person with significant control on 2022-09-16
dot icon16/09/2022
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon26/03/2021
Full accounts made up to 2020-03-31
dot icon17/12/2020
Change of details for Mr Charles Zachary Curtis as a person with significant control on 2020-11-06
dot icon07/12/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon06/10/2020
Termination of appointment of Owain Lewis as a member on 2020-10-06
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon19/11/2019
Member's details changed for Matthew Wright on 2017-10-02
dot icon31/07/2019
Change of details for Mr Charles Zachary Curtis as a person with significant control on 2019-04-30
dot icon24/05/2019
Appointment of Antonia Faye Brooks as a member on 2019-04-01
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon22/11/2017
Member's details changed for Steven John Evans on 2016-04-06
dot icon22/11/2017
Notification of William John Rushmer as a person with significant control on 2017-03-30
dot icon22/11/2017
Change of details for Mr Steven John Evans as a person with significant control on 2017-03-30
dot icon21/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon15/06/2017
Member's details changed for Mr William John Rushmer on 2017-06-05
dot icon25/04/2017
Appointment of Mr Owain Lewis as a member on 2017-03-30
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon25/11/2015
Annual return made up to 2015-11-07
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon13/04/2015
Member's details changed for Matthew Wright on 2015-04-13
dot icon13/04/2015
Member's details changed for Mr William John Rushmer on 2015-04-13
dot icon13/04/2015
Member's details changed for Charles Zachary Curtis on 2015-04-13
dot icon13/04/2015
Member's details changed for Steven John Evans on 2015-04-13
dot icon26/11/2014
Full accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-07
dot icon05/03/2014
Resignation of an auditor
dot icon25/11/2013
Annual return made up to 2013-11-07
dot icon17/09/2013
Accounts made up to 2013-03-31
dot icon03/05/2013
Termination of appointment of Martyn Kearney as a member
dot icon02/04/2013
Appointment of Matthew Wright as a member
dot icon28/11/2012
Annual return made up to 2012-11-07
dot icon07/09/2012
Accounts made up to 2012-03-31
dot icon19/12/2011
Accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-07
dot icon23/11/2011
Member's details changed for Cz Capital Services Limited on 2011-07-22
dot icon23/11/2011
Member's details changed for Mr William John Rushmer on 2011-07-23
dot icon22/07/2011
Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2011-07-22
dot icon10/12/2010
Accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-07
dot icon30/11/2010
Member's details changed for Cz Capital Services Limited on 2010-10-01
dot icon29/11/2010
Member's details changed for Mr William John Rushmer on 2010-10-01
dot icon29/11/2010
Member's details changed for Martyn James Kearney on 2010-10-01
dot icon29/11/2010
Member's details changed for Steven John Evans on 2010-10-01
dot icon29/11/2010
Member's details changed for Charles Zachary Curtis on 2010-10-01
dot icon22/04/2010
Appointment of Martyn James Kearney as a member
dot icon22/04/2010
Appointment of Mr William John Rushmer as a member
dot icon03/12/2009
Accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-11-07
dot icon12/12/2008
Annual return made up to 07/11/08
dot icon13/10/2008
Accounts made up to 2008-03-31
dot icon09/12/2007
Annual return made up to 07/11/07
dot icon30/08/2007
Accounts made up to 2007-03-31
dot icon18/08/2007
Member's particulars changed
dot icon09/08/2007
Registered office changed on 09/08/07 from: 42 portman road reading berkshire RG30 1EA
dot icon17/04/2007
Member resigned
dot icon15/11/2006
Annual return made up to 07/11/06
dot icon09/03/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon17/01/2006
New member appointed
dot icon13/01/2006
New member appointed
dot icon13/01/2006
New member appointed
dot icon13/01/2006
New member appointed
dot icon13/01/2006
Member resigned
dot icon13/01/2006
Member resigned
dot icon07/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Antonia Faye
LLP Member
01/04/2019 - Present
-
Curtis, Charles Zachary
LLP Designated Member
12/12/2005 - Present
1
Evans, Steven John
LLP Designated Member
12/12/2005 - Present
-
Wright, Matthew
LLP Member
20/03/2013 - Present
-
Rushmer, William John
LLP Member
15/03/2010 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CZ CAPITAL LLP

CZ CAPITAL LLP is an(a) Dissolved company incorporated on 07/11/2005 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CZ CAPITAL LLP?

toggle

CZ CAPITAL LLP is currently Dissolved. It was registered on 07/11/2005 and dissolved on 27/02/2024.

Where is CZ CAPITAL LLP located?

toggle

CZ CAPITAL LLP is registered at 30 Finsbury Square, London EC2A 1AG.

What is the latest filing for CZ CAPITAL LLP?

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved following liquidation.