- Company Overview for ZAKUNA ARCHITECTURAL PRODUCTS LTD (06952318)
- Filing history for ZAKUNA ARCHITECTURAL PRODUCTS LTD (06952318)
- People for ZAKUNA ARCHITECTURAL PRODUCTS LTD (06952318)
- More for ZAKUNA ARCHITECTURAL PRODUCTS LTD (06952318)
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) |
---|---|---|---|
02 Oct 2024 | TM01 | Termination of appointment of Edward John Rhys-Hurn as a director on 1 October 2024 | |
02 Oct 2024 | AP02 | Appointment of Easthead Holdings Ltd as a director on 1 October 2024 | |
02 Oct 2024 | AP01 | Appointment of Mr Adam George Rowland as a director on 1 October 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
18 Jul 2023 | CERTNM |
Company name changed feeling group LTD\certificate issued on 18/07/23
|
|
24 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
07 Apr 2022 | AD01 | Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW to Cedar Barn Birdham Road Chichester PO20 7BX on 7 April 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 December 2019 | |
13 Apr 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2019 | PSC07 | Cessation of Edward John Rhys-Hurn as a person with significant control on 1 August 2019 | |
22 Oct 2019 | PSC02 | Notification of Easthead Holdings Ltd as a person with significant control on 1 August 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
09 May 2019 | CH01 | Director's details changed for Mr Edward John Rhys-Hurn on 9 January 2018 | |
09 May 2019 | PSC04 | Change of details for Mr Edward John Rhys-Hurn as a person with significant control on 9 January 2018 | |
09 May 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2019
|
|
18 Dec 2018 | AA | Total exemption full accounts made up to 30 December 2017 |