- Company Overview for ZSTA LIMITED (07959806)
- Filing history for ZSTA LIMITED (07959806)
- People for ZSTA LIMITED (07959806)
- Charges for ZSTA LIMITED (07959806)
- More for ZSTA LIMITED (07959806)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
11 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
21 Nov 2018 | PSC04 | Change of details for Mr Nicholas Giles Stickland as a person with significant control on 31 May 2018 | |
21 Nov 2018 | PSC07 | Cessation of Richard John Zinzan as a person with significant control on 31 May 2018 | |
21 Nov 2018 | PSC07 | Cessation of Nicola Thomas as a person with significant control on 31 May 2018 | |
05 Sep 2018 | MR01 | Registration of charge 079598060001, created on 15 August 2018 | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
07 Jun 2018 | TM01 | Termination of appointment of Richard John Zinzan as a director on 31 May 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Nicola Thomas as a director on 31 May 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
19 Jul 2017 | AA | Micro company accounts made up to 30 September 2016 | |
13 Jun 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 30 September 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
13 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
13 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
13 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
06 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 15 September 2016
|
|
16 Jun 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
24 Feb 2016 | CH01 | Director's details changed for Ms Nicola Thomas on 21 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | CH01 | Director's details changed for Mr Richard John Zinzan on 21 February 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from 128 Edward Street Brighton BN2 0JL to 3 Dorset Place Brighton East Sussex BN2 1st on 23 February 2016 |