Advanced company searchLink opens in new window

ZNAMTEC UK LTD

Company number 03791610

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2019 AA Micro company accounts made up to 30 June 2018
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2019 DS01 Application to strike the company off the register
20 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Oct 2017 PSC08 Notification of a person with significant control statement
17 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
24 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
19 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
19 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
31 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
28 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
22 Jul 2013 AD01 Registered office address changed from C/O Carrington Corporate Services 107 Cheapside London EC2V 6DN United Kingdom on 22 July 2013
28 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
26 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
06 Aug 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
10 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
06 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
06 Jul 2011 AD01 Registered office address changed from C/O Carrington Corporate Services 107 Cheapside London EC2V 6DN United Kingdom on 6 July 2011
27 Jun 2011 AD01 Registered office address changed from 702 Alaska Buildings 61 Grange Road London SE1 3BD on 27 June 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
18 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders