Advanced company searchLink opens in new window

ZAVATA HOLDINGS LIMITED

Company number 08043699

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 102
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 102
12 May 2015 CH01 Director's details changed for Mr Ryan Clarke on 25 April 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 102
26 Mar 2014 AD01 Registered office address changed from 82 St John Street London EC1M 4JN England on 26 March 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jul 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
26 Sep 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
21 Aug 2012 TM01 Termination of appointment of Michael Clarke as a director
10 Aug 2012 SH01 Statement of capital following an allotment of shares on 10 July 2012
  • GBP 102
29 Jun 2012 AP01 Appointment of Michael Clarke as a director
25 May 2012 SH01 Statement of capital following an allotment of shares on 4 May 2012
  • GBP 100
24 Apr 2012 NEWINC Incorporation