Advanced company searchLink opens in new window

ZAKZETTER LIMITED

Company number 09012071

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)
29 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 20 February 2021
02 Mar 2020 AD01 Registered office address changed from Apartment 68 st Dunstans House 133-137 Fetter Lane London London EC4A 1BF England to 41 Kingston Street Cambridge CB1 2NU on 2 March 2020
28 Feb 2020 LIQ01 Declaration of solvency
28 Feb 2020 600 Appointment of a voluntary liquidator
28 Feb 2020 LIQ MISC RES Resolution INSOLVENCY:Liquidator's responsibilities
28 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-21
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
14 Feb 2020 AA Micro company accounts made up to 27 January 2020
14 Feb 2020 AA01 Previous accounting period shortened from 30 September 2020 to 27 January 2020
14 Feb 2020 AA Micro company accounts made up to 30 September 2019
09 Dec 2019 PSC07 Cessation of Michelle Christine Zak as a person with significant control on 9 December 2019
09 Dec 2019 PSC04 Change of details for Mrs Michelle Christine Zak as a person with significant control on 9 December 2019
09 Dec 2019 PSC04 Change of details for Mr Julien Eric Francois Zak as a person with significant control on 9 December 2019
26 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
11 Mar 2019 AA Micro company accounts made up to 30 September 2018
01 Nov 2018 CH01 Director's details changed for Mrs Michelle Christine Zak on 1 November 2018
01 Nov 2018 AD01 Registered office address changed from Apartment 68 st Dunstans House 133-137 Fetter Lane London EC4A 1BF England to Apartment 68 st Dunstans House 133-137 Fetter Lane London London EC4A 1BF on 1 November 2018
10 Oct 2018 AD01 Registered office address changed from Flat 7 50 Hatton Garden London EC1N 8YS England to Apartment 68 st Dunstans House 133-137 Fetter Lane London EC4A 1BF on 10 October 2018
26 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
24 Jan 2018 AA Micro company accounts made up to 30 September 2017
23 Aug 2017 CH01 Director's details changed for Mrs Michelle Christine Zak on 23 August 2017
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates