- Company Overview for ZASTHHO LTD (11045193)
- Filing history for ZASTHHO LTD (11045193)
- People for ZASTHHO LTD (11045193)
- More for ZASTHHO LTD (11045193)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2019 | DS01 | Application to strike the company off the register | |
13 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
13 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 29 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
13 Apr 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 5 April 2018 | |
13 Apr 2018 | PSC07 | Cessation of Rachel Rowe as a person with significant control on 19 February 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Rachel Rowe as a director on 19 February 2018 | |
13 Apr 2018 | PSC01 | Notification of Hernan Paolo Valler as a person with significant control on 19 February 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Hernan Paolo Valler as a director on 19 February 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from 389 Windermere Road Middleton Manchester M24 4LJ United Kingdom to Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ on 16 March 2018 | |
02 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-02
|