- Company Overview for ZAMANO LIMITED (03948948)
- Filing history for ZAMANO LIMITED (03948948)
- People for ZAMANO LIMITED (03948948)
- Charges for ZAMANO LIMITED (03948948)
- More for ZAMANO LIMITED (03948948)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2021 | DS01 | Application to strike the company off the register | |
19 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
06 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
25 Mar 2019 | TM01 | Termination of appointment of Brian Gilsenan as a director on 30 April 2018 | |
12 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
27 Mar 2018 | PSC02 | Notification of Kilavan Holdings Limited as a person with significant control on 8 September 2017 | |
27 Mar 2018 | PSC07 | Cessation of Zamano Plc as a person with significant control on 8 September 2017 | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Sep 2017 | AP01 | Appointment of Brian Gilsenan as a director on 8 September 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Patrick Vincent Landy as a director on 8 September 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | CH01 | Director's details changed for Michael Connolly on 1 November 2014 | |
17 May 2016 | CH03 | Secretary's details changed for Michael Connolly on 1 November 2014 | |
01 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|