Advanced company searchLink opens in new window

ZSTA LIMITED

Company number 07959806

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)
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
  • GBP 9
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 9
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 9
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 15 September 2016
  • GBP 6
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
  • GBP 5
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