- Company Overview for ZAKZETTER LIMITED (09012071)
- Filing history for ZAKZETTER LIMITED (09012071)
- People for ZAKZETTER LIMITED (09012071)
- Insolvency for ZAKZETTER LIMITED (09012071)
- More for ZAKZETTER LIMITED (09012071)
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
|
|
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 |