- Company Overview for ZAPATA LIMITED (08794973)
- Filing history for ZAPATA LIMITED (08794973)
- People for ZAPATA LIMITED (08794973)
- More for ZAPATA LIMITED (08794973)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2020 | TM02 | Termination of appointment of Niled Limited as a secretary on 1 May 2020 | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
26 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Mar 2016 | AD01 | Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 23 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
09 Jan 2015 | AD01 | Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 9 January 2015 | |
05 Dec 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
02 Dec 2013 | CH01 | Director's details changed for Mr Arie Cornelis De Vries on 28 November 2013 | |
28 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-28
|