CZ CAPITAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CZ CAPITAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05617499

Incorporation date

09/11/2005

Size

Small

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2005)
dot icon16/02/2024
Final Gazette dissolved following liquidation
dot icon16/11/2023
Return of final meeting in a members' voluntary winding up
dot icon09/03/2023
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 2023-03-09
dot icon09/03/2023
Declaration of solvency
dot icon09/03/2023
Resolutions
dot icon09/03/2023
Appointment of a voluntary liquidator
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-09 with no updates
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
Director's details changed for Mr Charles Zachary Curtis on 2022-09-16
dot icon23/11/2022
Director's details changed for Steven John Evans on 2022-09-16
dot icon23/11/2022
Director's details changed for Mr William John Rushmer 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
Accounts for a small company made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon26/03/2021
Accounts for a small company made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon11/09/2020
Termination of appointment of Owain Lewis as a director on 2020-08-28
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon10/05/2019
Termination of appointment of Throgmorton Secretaries Llp as a secretary on 2019-05-10
dot icon22/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon22/11/2017
Director's details changed for Steven John Evans on 2016-04-06
dot icon15/06/2017
Director's details changed for Mr William John Rushmer on 2017-06-05
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon24/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon13/04/2015
Director's details changed for Mr William John Rushmer on 2015-04-13
dot icon13/04/2015
Director's details changed for Mr William John Rushmer on 2015-04-13
dot icon13/04/2015
Director's details changed for Mr Owain Lewis on 2015-04-13
dot icon13/04/2015
Director's details changed for Charles Zachary Curtis on 2015-04-13
dot icon13/04/2015
Director'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
Director's details changed for Steven John Evans on 2014-11-09
dot icon25/11/2014
Director's details changed for Charles Zachary Curtis on 2014-11-09
dot icon25/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon05/03/2014
Auditor's resignation
dot icon10/02/2014
Appointment of Mr Owain Lewis as a director
dot icon05/02/2014
Secretary's details changed for Throgmorton Secretaries Llp on 2011-08-01
dot icon25/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon17/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon21/05/2013
Termination of appointment of Martyn Kearney as a director
dot icon03/04/2013
Termination of appointment of Mark Stacpoole as a director
dot icon28/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon07/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon26/01/2012
Appointment of Mr Mark Robert Stacpoole as a director
dot icon21/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
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
Group of companies' accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon19/11/2010
Director's details changed for Steven John Evans on 2010-10-01
dot icon19/11/2010
Director's details changed for Charles Zachary Curtis on 2010-10-01
dot icon26/03/2010
Appointment of Mr William John Rushmer as a director
dot icon03/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon03/12/2008
Return made up to 09/11/08; full list of members
dot icon10/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon22/08/2008
Appointment terminated secretary martyn kearney
dot icon03/07/2008
Secretary appointed martyn james kearney
dot icon14/11/2007
Return made up to 09/11/07; full list of members
dot icon28/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon13/08/2007
Secretary resigned
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
Registered office changed on 08/08/07 from: 42 portman road reading berkshire RG30 1EA
dot icon15/04/2007
Director resigned
dot icon04/12/2006
Return made up to 09/11/06; full list of members
dot icon11/04/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon11/04/2006
Ad 01/03/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon09/01/2006
New director appointed
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/11/2005
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
Small
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Charles Zachary
Director
12/12/2005 - Present
4
Mr Steven John Evans
Director
19/01/2006 - Present
1
Mr William John Rushmer
Director
15/03/2010 - Present
1
Lewis, Owain Llewelyn
Director
10/02/2014 - 28/08/2020
4

Persons with Significant Control

1
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 SERVICES LIMITED

CZ CAPITAL SERVICES LIMITED is an(a) Dissolved company incorporated on 09/11/2005 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There are currently 3 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 SERVICES LIMITED?

toggle

CZ CAPITAL SERVICES LIMITED is currently Dissolved. It was registered on 09/11/2005 and dissolved on 16/02/2024.

Where is CZ CAPITAL SERVICES LIMITED located?

toggle

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

What does CZ CAPITAL SERVICES LIMITED do?

toggle

CZ CAPITAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CZ CAPITAL SERVICES LIMITED?

toggle

The latest filing was on 16/02/2024: Final Gazette dissolved following liquidation.