Advanced company searchLink opens in new window

ZATZ LTD

Company number 11471871

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2020 DS02 Withdraw the company strike off application
10 Nov 2020 AD01 Registered office address changed from 149 Eton Road Ilford IG1 2UQ England to 118 Leytonstone Road London E15 1TQ on 10 November 2020
10 Nov 2020 DS01 Application to strike the company off the register
09 Nov 2020 AP01 Appointment of Mr Radu Ciprian Puiu as a director on 9 November 2020
09 Nov 2020 PSC01 Notification of Radu Ciprian Puiu as a person with significant control on 9 November 2020
08 Nov 2020 TM01 Termination of appointment of Narcis Nicolae Tirvelea as a director on 8 November 2020
08 Nov 2020 PSC07 Cessation of Narcis Nicolae Tirvelea as a person with significant control on 8 November 2020
29 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
16 Jul 2020 AP01 Appointment of Mr Narcis Nicolae Tirvelea as a director on 15 July 2020
16 Jul 2020 PSC07 Cessation of Radu Ciprian Puiu as a person with significant control on 15 July 2020
15 Jul 2020 AD01 Registered office address changed from 118 Leytonstone Road London E15 1TQ England to 149 Eton Road Ilford IG1 2UQ on 15 July 2020
15 Jul 2020 PSC01 Notification of Narcis Nicolae Tirvelea as a person with significant control on 15 July 2020
13 May 2020 AA Micro company accounts made up to 25 August 2019
26 Mar 2020 AD02 Register inspection address has been changed from 149 Eton Road Ilford IG1 2UQ England to 118 Leytonstone Road London E15 1TQ
03 Mar 2020 AD01 Registered office address changed from 149 Eton Road Ilford IG1 2UQ England to 118 Leytonstone Road London E15 1TQ on 3 March 2020
25 Sep 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
19 Aug 2019 AD03 Register(s) moved to registered inspection location 149 Eton Road Ilford IG1 2UQ
15 Aug 2019 PSC07 Cessation of Ionel Mihai Contra as a person with significant control on 15 August 2019
15 Aug 2019 AD01 Registered office address changed from 326 Green Lane Ilford IG3 9JE United Kingdom to 149 Eton Road Ilford IG1 2UQ on 15 August 2019
15 Aug 2019 TM01 Termination of appointment of Ionel Mihai Contra as a director on 15 August 2019
15 Aug 2019 PSC01 Notification of Radu Ciprian Puiu as a person with significant control on 15 August 2019
15 Aug 2019 AD02 Register inspection address has been changed to 149 Eton Road Ilford IG1 2UQ