- Company Overview for ZANSKAR SOLUTIONS LTD (09530148)
- Filing history for ZANSKAR SOLUTIONS LTD (09530148)
- People for ZANSKAR SOLUTIONS LTD (09530148)
- More for ZANSKAR SOLUTIONS LTD (09530148)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2019 | DS01 | Application to strike the company off the register | |
07 May 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
05 Nov 2018 | CH01 | Director's details changed for Mr Philip Woodhead on 5 November 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 5 November 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 August 2017 | |
20 Sep 2017 | AA01 | Previous accounting period extended from 30 April 2017 to 31 August 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Nov 2016 | CH01 | Director's details changed for Mr Philip Woodhead on 17 November 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 17 November 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
08 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-08
|