Advanced company searchLink opens in new window

ZAPITA LIMITED

Company number 07480418

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 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2023 DS01 Application to strike the company off the register
10 May 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
21 Jul 2021 AD01 Registered office address changed from 17 Downing Street Farnham Surrey GU9 7PB to 31 Snode Hill Beech Alton Hampshire GU34 4AX on 21 July 2021
20 Jul 2021 AA Micro company accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
05 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
06 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Aug 2018 CH01 Director's details changed for Mrs Nicola Renshaw on 25 January 2018
04 Aug 2018 CH01 Director's details changed for Mrs Nicola Renshaw on 25 January 2018
26 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CH01 Director's details changed for Ms Deborah Susan Robertson on 20 March 2017
20 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2,000
26 Mar 2016 CH03 Secretary's details changed for Deborah Robertson on 2 September 2015
02 Mar 2016 AD03 Register(s) moved to registered inspection location 31 Snode Hill Beech Alton Hampshire GU34 4AX