- Company Overview for ZANTAG PROPERTIES LIMITED (03217336)
- Filing history for ZANTAG PROPERTIES LIMITED (03217336)
- People for ZANTAG PROPERTIES LIMITED (03217336)
- More for ZANTAG PROPERTIES LIMITED (03217336)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2019 | DS01 | Application to strike the company off the register | |
07 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Jun 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
28 Jun 2018 | PSC04 | Change of details for Mr James William Milleare as a person with significant control on 28 June 2018 | |
28 Jun 2018 | PSC04 | Change of details for Mr Benjamin George Milleare as a person with significant control on 28 June 2018 | |
28 Jun 2018 | CH03 | Secretary's details changed for James Milleare on 28 June 2018 | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Luke William Milleare as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of James William Milleare as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Benjamin George Milleare as a person with significant control on 6 April 2016 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
07 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 5 January 2015
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | CH01 | Director's details changed for Mr Ben George Milleare on 20 August 2013 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Oct 2013 | TM01 | Termination of appointment of Executors Milleare as a director |