Advanced company searchLink opens in new window

ZASTHHO LTD

Company number 11045193

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-02
  • GBP 1