Advanced company searchLink opens in new window

ZYSTUR LIMITED

Company number 06443188

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)
26 Nov 2010 AD01 Registered office address changed from , 1 Paper Mews, 330 High Street, Dorking, Surrey, RH4 2TU on 26 November 2010
22 Apr 2010 SH02 Sub-division of shares on 10 February 2010
22 Apr 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2010 AD01 Registered office address changed from , 140 Albion Street, Southwick, Brighton, BN42 4DP on 8 April 2010
08 Apr 2010 TM02 Termination of appointment of Richard Turner as a secretary
08 Apr 2010 TM02 Termination of appointment of Gerald Clapp as a secretary
08 Apr 2010 AP03 Appointment of Debbie Susan Walpole as a secretary
08 Apr 2010 AP01 Appointment of Debbie Susan Walpole as a director
08 Apr 2010 AP01 Appointment of Kevin John Gollop as a director
08 Apr 2010 AP01 Appointment of Mark David Walpole as a director
08 Apr 2010 AP01 Appointment of Mr David Kenneth Michael Walpole as a director
08 Apr 2010 AP01 Appointment of Gerald Norman Clapp as a director
30 Mar 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
30 Sep 2009 288a Secretary appointed mr richard john turner
26 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
28 Apr 2009 123 Nc inc already adjusted 20/02/09
28 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Feb 2009 363a Return made up to 03/12/08; full list of members
19 Feb 2009 288c Secretary's change of particulars / gerald clapp / 02/12/2008
03 Dec 2007 NEWINC Incorporation