Advanced company searchLink opens in new window

ZINVO EUROPE LIMITED

Company number 09771426

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2018 AD01 Registered office address changed from 802 Balmoral 2 Praed Street London W2 1JN England to 802 Balmoral 2 Praed Street London W2 1JN on 13 November 2018
06 Nov 2018 AD01 Registered office address changed from The Business Resource Network 53 Whateley 'S Drive Kenilworth CV8 2GY United Kingdom to 802 Balmoral 2 Praed Street London W2 1JN on 6 November 2018
19 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
28 Jul 2018 AA Micro company accounts made up to 30 September 2017
04 Jul 2018 AP01 Appointment of Mr Yaroslav Slyuzberg as a director on 30 March 2018
16 Apr 2018 TM01 Termination of appointment of Yaroslav Slyuzberg as a director on 31 March 2018
13 Apr 2018 TM01 Termination of appointment of John Drewe Abbotts as a director on 31 March 2018
13 Apr 2018 AP01 Appointment of Mr Yaroslav Slyuzberg as a director on 31 March 2018
13 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 CS01 Confirmation statement made on 10 September 2017 with updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2017 AA Total exemption full accounts made up to 30 September 2016
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2017 TM01 Termination of appointment of Benjamin Fielding as a director on 27 March 2017
27 Mar 2017 AP01 Appointment of Mr John Abbotts as a director on 27 March 2017
24 Mar 2017 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to The Business Resource Network 53 Whateley 'S Drive Kenilworth CV8 2GY on 24 March 2017
28 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
18 Aug 2016 CH01 Director's details changed for Mr Benjamin Fielding on 15 August 2016
17 Aug 2016 AD01 Registered office address changed from Ground Floor Martin House 5 Martin Lane London EC4R 0DP United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 17 August 2016
17 Aug 2016 CH01 Director's details changed for Mr Benjamin Fielding on 15 August 2016
11 Apr 2016 AD01 Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England to Ground Floor Martin House 5 Martin Lane London EC4R 0DP on 11 April 2016
11 Apr 2016 TM01 Termination of appointment of Yaroslav Slyuzberg as a director on 6 April 2016