- Company Overview for ZAPCAT RACING (UK) LIMITED (08310445)
- Filing history for ZAPCAT RACING (UK) LIMITED (08310445)
- People for ZAPCAT RACING (UK) LIMITED (08310445)
- More for ZAPCAT RACING (UK) LIMITED (08310445)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2019 | DS01 | Application to strike the company off the register | |
01 Apr 2019 | TM01 | Termination of appointment of Jamie Stickler as a director on 29 March 2019 | |
01 Apr 2019 | PSC07 | Cessation of Jamie Stickler as a person with significant control on 29 March 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
17 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
17 Sep 2018 | AD01 | Registered office address changed from 56 Cypress Road Guildford Surrey GU1 1LZ to 33 Hamhaugh Island Shepperton TW17 9LP on 17 September 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
09 Jun 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
15 Jul 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | AD01 | Registered office address changed from Zapcat Racing (Uk) Ltd Unit 2, the Forge, Lockgate Road Sidlesham Common Chichester West Sussex PO20 7QE to 56 Cypress Road Guildford Surrey GU1 1LZ on 25 January 2016 | |
09 Sep 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
06 Mar 2015 | AA | Total exemption full accounts made up to 30 November 2013 | |
24 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2014 | CH01 | Director's details changed for Mr Jamie Stickler on 25 September 2014 | |
07 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | AD01 | Registered office address changed from 81 Frensham Road Southsea PO4 8AE England on 30 April 2014 | |
30 Apr 2014 | TM01 | Termination of appointment of Sharon Kearsey as a director |