Advanced company searchLink opens in new window

ZFP EQUITY (UK) LIMITED

Company number 06985202

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2022 DS01 Application to strike the company off the register
26 Mar 2022 AA Micro company accounts made up to 31 December 2021
20 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
20 Aug 2021 AD01 Registered office address changed from C/O Galopar Consulting Limited 3rd Floor 2 Eastbourne Terrace Paddington London W2 6LG England to C/O Galopar Consulting Limited 2 Kingdom Street Paddington London W2 6JP on 20 August 2021
13 Jan 2021 AA Micro company accounts made up to 31 December 2020
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 413,957
25 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
07 Nov 2019 AD01 Registered office address changed from C/O Galopar Consulting Limited 6th Floor, 2 Kingdom Street London W2 6JP United Kingdom to C/O Galopar Consulting Limited 3rd Floor 2 Eastbourne Terrace Paddington London W2 6LG on 7 November 2019
14 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
14 Aug 2019 AA Micro company accounts made up to 31 December 2018
29 Nov 2018 AD01 Registered office address changed from 200 Aldersgate Street London EC1A 4HD to C/O Galopar Consulting Limited 6th Floor, 2 Kingdom Street London W2 6JP on 29 November 2018
24 Aug 2018 AA Micro company accounts made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
30 Aug 2017 AA Micro company accounts made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
10 Mar 2016 CH01 Director's details changed for Grenville Solomon on 10 March 2016
03 Oct 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50,000
09 Apr 2015 CH01 Director's details changed for Grenville Solomon on 6 April 2015
13 Jan 2015 TM01 Termination of appointment of Richard Marshall Taylor as a director on 15 December 2014