- Company Overview for Z & T OPS UK LIMITED (08458082)
- Filing history for Z & T OPS UK LIMITED (08458082)
- People for Z & T OPS UK LIMITED (08458082)
- More for Z & T OPS UK LIMITED (08458082)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2022 | TM01 | Termination of appointment of Richard John Dilworth as a director on 16 May 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
03 Feb 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
27 Feb 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
27 Feb 2020 | AD01 | Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd to The Stables Weeford Road Sutton Coldfield B75 5RL on 27 February 2020 | |
14 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
18 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
04 Feb 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
02 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
23 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
02 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|
24 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 10 March 2015
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Nov 2015 | CERTNM |
Company name changed zapaygo LTD\certificate issued on 05/11/15
|
|
30 Sep 2015 | CERTNM |
Company name changed zapaygo group LTD\certificate issued on 30/09/15
|
|
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 9 February 2015
|