Advanced company searchLink opens in new window

ZAPATA LIMITED

Company number 08794973

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)
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
  • EUR 1
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
  • EUR 1
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
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted