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)
28 Jan 2015 MR04 Satisfaction of charge 1 in full
15 Dec 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
15 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2013 AA Full accounts made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-08
08 Apr 2013 AP01 Appointment of Patrick Vincent Landy as a director
08 Apr 2013 TM01 Termination of appointment of Margaret O'connor as a director
27 Sep 2012 AA Full accounts made up to 31 December 2011
20 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
31 Oct 2011 AA Full accounts made up to 31 December 2010
26 Oct 2011 AP01 Appointment of Margaret O'connor as a director
26 Oct 2011 TM01 Termination of appointment of John O'shea as a director
26 Oct 2011 CH01 Director's details changed for Michael Connolly on 21 April 2011
26 Oct 2011 CH03 Secretary's details changed for Michael Connolly on 21 April 2011
04 May 2011 AD01 Registered office address changed from 17-19 Bedford Street London WC2E 9HP United Kingdom on 4 May 2011
17 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
18 Jan 2011 AA Full accounts made up to 31 December 2009
30 Jul 2010 AP01 Appointment of Michael Connolly as a director
29 Jul 2010 AP03 Appointment of Michael Connolly as a secretary
29 Jul 2010 TM01 Termination of appointment of Colm Saunders as a director
29 Jul 2010 TM02 Termination of appointment of Colm Saunders as a secretary
09 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
16 Mar 2010 AD03 Register(s) moved to registered inspection location