Advanced company searchLink opens in new window

ZANDER MIDCO LIMITED

Company number 13049310

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)
31 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2024 DS01 Application to strike the company off the register
11 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2024 AA01 Previous accounting period shortened from 31 December 2024 to 30 June 2024
23 Jan 2024 SH19 Statement of capital on 23 January 2024
  • GBP 0.999770
  • ANNOTATION Clarification a second filed SH19 was registered on 23/01/2024.
22 Dec 2023 SH20 Statement by Directors
22 Dec 2023 SH19 Statement of capital on 22 December 2023
  • GBP 0.999767
  • ANNOTATION Clarification a second filed SH19 was registered on 23/01/2024.
22 Dec 2023 CAP-SS Solvency Statement dated 21/12/23
22 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 384,527
15 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
30 Aug 2023 AP01 Appointment of Timothy Michael Robert Pettigrew as a director on 29 August 2023
30 Aug 2023 TM01 Termination of appointment of Peter Ian France as a director on 29 August 2023
29 Aug 2023 TM02 Termination of appointment of Crestbridge Uk Limited as a secretary on 11 August 2023
29 Aug 2023 AD01 Registered office address changed from 8 Sackville Street London W1S 3DG United Kingdom to Great Yarmouth Offshore Supply Base South Denes Road Great Yarmouth Norfolk NR30 3LX on 29 August 2023
23 Aug 2023 MA Memorandum and Articles of Association
23 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2023 RP04AP01 Second filing for the appointment of Mr Antony Robert William Wright as a director
16 Aug 2023 AP01 Appointment of Mr Antony Robert William Wright as a director on 7 August 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 22/08/2023.
16 Aug 2023 MR01 Registration of charge 130493100002, created on 11 August 2023
15 Aug 2023 MR01 Registration of charge 130493100001, created on 11 August 2023
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
18 Jul 2022 AA Full accounts made up to 31 December 2021