Advanced company searchLink opens in new window

ZINC HOUSE MANAGEMENT LIMITED

Company number 03708397

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)
10 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2024 DS01 Application to strike the company off the register
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
20 Nov 2023 CH03 Secretary's details changed for Lucian Scope Leisen Wong on 8 September 2023
20 Nov 2023 PSC01 Notification of Lucian Scope Leisen Wong as a person with significant control on 8 September 2023
20 Nov 2023 PSC07 Cessation of Barron's Heritage Investment Limited as a person with significant control on 8 September 2023
20 Nov 2023 PSC01 Notification of Freddie Weng Foo Wong as a person with significant control on 8 September 2023
01 Feb 2023 AD01 Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2023
31 Jan 2023 AA Micro company accounts made up to 31 December 2022
07 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
25 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Nov 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Sep 2020 PSC05 Change of details for Barron's Heritage Investment Limited as a person with significant control on 7 September 2020
21 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
25 Oct 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Aug 2019 PSC05 Change of details for Barron's Heritage Investment Limited as a person with significant control on 7 January 2019
21 Jan 2019 AD01 Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 21 January 2019
25 Sep 2018 PSC05 Change of details for Barron's Investment Limited as a person with significant control on 15 December 2017
25 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates