ZLC 7DIALS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-06 View Report
Persons with significant control. Psc name: Leo Nathaniel Paskin. Cessation date: 2023-06-26. 2023-07-10 View Report
Persons with significant control. Cessation date: 2023-06-26. Psc name: Zoe Natalya Paskin. 2023-07-10 View Report
Persons with significant control. Notification date: 2023-06-26. Psc name: Zltb Holding Company Limited. 2023-07-10 View Report
Officers. Change date: 2023-06-01. Officer name: Ms Zoe Natalya Paskin. 2023-06-23 View Report
Persons with significant control. Psc name: Ms Zoe Natalya Paskin. Change date: 2023-06-01. 2023-06-23 View Report
Capital. Capital statement capital company with date currency figure. 2023-03-15 View Report
Resolution. Description: Resolutions. 2023-03-08 View Report
Insolvency. Description: Solvency Statement dated 27/02/23. 2023-03-07 View Report
Capital. Description: Statement by Directors. 2023-03-07 View Report
Resolution. Description: Resolutions. 2023-03-07 View Report
Accounts. Accounts type total exemption full. 2022-12-09 View Report
Confirmation statement. Statement with no updates. 2022-12-06 View Report
Mortgage. Charge number: 098036890001. Charge creation date: 2022-07-07. 2022-07-12 View Report
Address. Old address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom. Change date: 2022-05-25. New address: 6th Floor 9 Appold Street London EC2A 2AP. 2022-05-25 View Report
Accounts. Accounts type total exemption full. 2022-01-28 View Report
Confirmation statement. Statement with updates. 2021-10-22 View Report
Capital. Capital statement capital company with date currency figure. 2021-06-25 View Report
Capital. Description: Statement by Directors. 2021-06-01 View Report
Insolvency. Description: Solvency Statement dated 12/05/21. 2021-06-01 View Report
Resolution. Description: Resolutions. 2021-06-01 View Report
Resolution. Description: Resolutions. 2021-06-01 View Report
Officers. Change date: 2021-04-12. Officer name: Ms Zoe Natalya Paskin. 2021-04-19 View Report
Persons with significant control. Change date: 2021-04-12. Psc name: Ms Zoe Natalya Paskin. 2021-04-19 View Report
Accounts. Accounts type total exemption full. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2020-11-05 View Report
Capital. Capital cancellation shares. 2020-01-28 View Report
Capital. Capital return purchase own shares. 2020-01-28 View Report
Accounts. Accounts type total exemption full. 2020-01-27 View Report
Confirmation statement. Statement with no updates. 2019-10-01 View Report
Accounts. Accounts type total exemption full. 2019-01-30 View Report
Confirmation statement. Statement with updates. 2018-10-11 View Report
Officers. Officer name: Ms Zoe Natalya Paskin. Change date: 2018-03-01. 2018-03-02 View Report
Persons with significant control. Psc name: Ms Zoe Natalya Paskin. Change date: 2018-03-01. 2018-03-02 View Report
Persons with significant control. Psc name: Mr Leo Nathaniel Paskin. Change date: 2018-03-01. 2018-03-02 View Report
Officers. Change date: 2018-03-01. Officer name: Mr Leo Nathaniel Paskin. 2018-03-02 View Report
Accounts. Accounts type total exemption full. 2018-01-30 View Report
Confirmation statement. Statement with no updates. 2017-11-02 View Report
Accounts. Accounts type total exemption small. 2017-05-16 View Report
Accounts. Change account reference date company previous shortened. 2017-02-16 View Report
Gazette. Gazette filings brought up to date. 2016-12-31 View Report
Confirmation statement. Statement with updates. 2016-12-29 View Report
Gazette. Gazette notice compulsory. 2016-12-20 View Report
Officers. Appointment date: 2016-12-16. Officer name: Mr Leo Nathaniel Paskin. 2016-12-16 View Report
Capital. Capital allotment shares. 2016-12-16 View Report
Capital. Capital allotment shares. 2016-12-16 View Report
Incorporation. Capital: GBP 1 2015-10-01 View Report