Advanced company searchLink opens in new window

ZOLTAN MEDICAL LTD

Company number 04827305

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2013 DS01 Application to strike the company off the register
29 May 2013 AA Total exemption small company accounts made up to 31 January 2013
28 May 2013 CH04 Secretary's details changed for Magna Secretaries Limited on 25 March 2013
12 Apr 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 January 2013
25 Mar 2013 AD01 Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013
15 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
08 May 2011 AP04 Appointment of Magna Secretaries Limited as a secretary
29 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Dec 2010 AD01 Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ on 10 December 2010
10 Dec 2010 TM02 Termination of appointment of Tracie Fuller as a secretary
21 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Krisztina Zoltan on 9 July 2010
16 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
22 Sep 2009 363a Return made up to 09/07/09; full list of members
03 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
22 Aug 2008 363a Return made up to 09/07/08; full list of members
22 Aug 2008 288c Director's Change of Particulars / krisztina zoltan / 01/10/2007 / HouseName/Number was: , now: 1; Street was: flat 5, now: victoria yard; Area was: 53 london road, now: victoria row; Post Code was: CT2 8JY, now: CT1 1GZ
11 Oct 2007 AA Total exemption small company accounts made up to 31 July 2007
17 Aug 2007 288b Director resigned
17 Aug 2007 288a New director appointed
02 Aug 2007 CERTNM Company name changed P.P. entertainment LIMITED\certificate issued on 02/08/07