- Company Overview for ZATZ LTD (11471871)
- Filing history for ZATZ LTD (11471871)
- People for ZATZ LTD (11471871)
- Registers for ZATZ LTD (11471871)
- More for ZATZ LTD (11471871)
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 |