Advanced company searchLink opens in new window

ZAMANO LIMITED

Company number 03948948

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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
  • GBP 1