Advanced company searchLink opens in new window

ZANCORE LTD

Company number 07636345

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)
18 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2015 L64.04 Dissolution deferment
18 Aug 2015 L64.07 Completion of winding up
04 Sep 2014 COCOMP Order of court to wind up
21 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
02 Oct 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
03 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
18 May 2011 AD01 Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom on 18 May 2011
18 May 2011 TM01 Termination of appointment of Victor Dennis as a director
18 May 2011 AP01 Appointment of Ms Sheryl Mcgeown as a director
17 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted