- Company Overview for ZANDER NATURAL RESOURCES LIMITED (09387214)
- Filing history for ZANDER NATURAL RESOURCES LIMITED (09387214)
- People for ZANDER NATURAL RESOURCES LIMITED (09387214)
- More for ZANDER NATURAL RESOURCES LIMITED (09387214)
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) |
---|---|---|---|
08 Nov 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
20 Nov 2023 | AD01 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Mr Kevin Paul Gray on 20 November 2023 | |
20 Nov 2023 | PSC04 | Change of details for Mr Kevin Paul Gray as a person with significant control on 20 November 2023 | |
06 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 January 2020 | |
15 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2021 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2 March 2021 | |
06 Aug 2020 | CH01 | Director's details changed for Mr Kevin Paul Gray on 1 January 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
23 Jul 2020 | PSC01 | Notification of Kevin Paul Gray as a person with significant control on 23 July 2020 | |
23 Jul 2020 | PSC07 | Cessation of Wilson Street Nominees Limited as a person with significant control on 23 July 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
28 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 |