Advanced company searchLink opens in new window

ZAKUNA ARCHITECTURAL PRODUCTS LTD

Company number 06952318

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)
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
23 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 CS01 Confirmation statement made on 3 July 2016 with updates
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
20 Jul 2015 CERTNM Company name changed hurnco LTD\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
25 Jul 2014 CH01 Director's details changed for Mr Edward John Rhys-Hurn on 25 July 2014
25 Oct 2013 AAMD Amended accounts made up to 31 December 2012
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Aug 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
23 Aug 2013 AD02 Register inspection address has been changed from The Design Studio 94 High Street Steyning West Sussex BN44 3RD England
14 Mar 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
31 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
23 Oct 2012 SH01 Statement of capital following an allotment of shares on 15 March 2012
  • GBP 100
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Jan 2012 AD01 Registered office address changed from First Floor 119 High Street Selsey Chichester West Sussex PO20 0QB United Kingdom on 24 January 2012