Advanced company searchLink opens in new window

ZANZAMILLA LIMITED

Company number 06089122

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)
03 May 2024 LIQ03 Liquidators' statement of receipts and payments to 27 February 2024
12 Dec 2023 AD01 Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C Manchester International Office Centre Styal Road Manchester M22 5WB on 12 December 2023
20 Jul 2023 AA Total exemption full accounts made up to 27 February 2023
21 Jun 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
09 Mar 2023 AD01 Registered office address changed from Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 9 March 2023
09 Mar 2023 LIQ01 Declaration of solvency
09 Mar 2023 600 Appointment of a voluntary liquidator
09 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-28
25 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
17 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
11 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
05 Feb 2018 PSC04 Change of details for Mr Duncan Neville Hayes as a person with significant control on 31 January 2018
05 Feb 2018 CH01 Director's details changed for Mrs Lucy Hayes on 31 January 2018
05 Feb 2018 CH01 Director's details changed for Mr Duncan Neville Hayes on 31 January 2018
05 Feb 2018 PSC04 Change of details for Mrs Lucy Hayes as a person with significant control on 31 January 2018
05 Feb 2018 PSC04 Change of details for Mr Duncan Neville Hayes as a person with significant control on 31 January 2018
16 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 7 February 2017 with updates