Advanced company searchLink opens in new window

ZESSIONATOR 1024

Company number 09760916

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2020 CS01 Confirmation statement made on 2 September 2019 with no updates
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
04 Dec 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
25 Oct 2017 AP01 Appointment of Mr Horst Helmut Freise as a director on 1 September 2017
25 Oct 2017 TM01 Termination of appointment of Dr. Amanda Fletcher as a director on 1 September 2017
21 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2016 CS01 Confirmation statement made on 2 September 2016 with updates
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2016 AD01 Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefield Court Joel Street Northwood HA6 1LP on 25 August 2016
26 Apr 2016 AP02 Appointment of Dr. Amanda Fletcher as a director on 1 April 2016
13 Apr 2016 TM01 Termination of appointment of Joerg Koel as a director on 31 March 2016
23 Sep 2015 AA01 Current accounting period shortened from 30 September 2016 to 31 December 2015
03 Sep 2015 NEWINC Incorporation