- 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) |
---|---|---|---|
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
|
|
20 Jul 2015 | CERTNM |
Company name changed hurnco LTD\certificate issued on 20/07/15
|
|
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
|
|
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
|
|
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
|
|
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 |