Advanced company searchLink opens in new window

ZUNSPORT LIMITED

Company number 06238095

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)
29 Jan 2013 SH10 Particulars of variation of rights attached to shares
29 Jan 2013 SH08 Change of share class name or designation
29 Jan 2013 MEM/ARTS Memorandum and Articles of Association
29 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 January 2013
  • GBP 3
11 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Sep 2012 AP03 Appointment of Matthew Craig Langston as a secretary
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Aug 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
31 May 2012 AD01 Registered office address changed from 36B Hall Lane Walsall Wood Walsall West Midlands WS9 9AS on 31 May 2012
19 Jul 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
18 Apr 2011 TM02 Termination of appointment of Michael Hickman as a secretary
13 Apr 2011 TM01 Termination of appointment of Michael Hickman as a director
28 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
27 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Michael John Hickman on 1 October 2009
24 May 2010 AA Total exemption small company accounts made up to 31 August 2009
19 Aug 2009 225 Accounting reference date extended from 31/05/2009 to 31/08/2009
17 Jul 2009 363a Return made up to 04/05/09; full list of members
13 Feb 2009 AA Accounts for a dormant company made up to 31 May 2008
28 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
09 May 2008 363a Return made up to 04/05/08; full list of members
31 May 2007 287 Registered office changed on 31/05/07 from: corner chambers 590A kingsbury road birmingham B24 9ND
31 May 2007 288a New director appointed