Advanced company searchLink opens in new window

ZEALANDIA PET FOOD LTD.

Company number 05698298

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 DS01 Application to strike the company off the register
03 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
18 Jan 2022 AD01 Registered office address changed from 21 Kirtle Road Chesham HP5 1AD England to 11 Castle Rising Road South Wootton King's Lynn PE30 3HP on 18 January 2022
26 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
25 Nov 2021 AA Accounts for a dormant company made up to 29 February 2020
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
23 Oct 2020 CERTNM Company name changed britannia pets LIMITED\certificate issued on 23/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
19 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
19 Feb 2020 AD02 Register inspection address has been changed from C/O Andrew Burch 17 Ealing Park Mansions South Ealing Road London W5 4QD United Kingdom to 21 Kirtle Road Chesham HP5 1AD
11 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-10
10 Jul 2019 AA Micro company accounts made up to 28 February 2019
02 Jul 2019 MR04 Satisfaction of charge 1 in full
03 Apr 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
26 Sep 2018 PSC04 Change of details for Mr Andrew Robert Burch as a person with significant control on 26 September 2018
26 Sep 2018 PSC04 Change of details for Mr Stuart Taylor as a person with significant control on 26 September 2018
26 Sep 2018 CH01 Director's details changed for Mr Stuart Taylor on 26 September 2018
26 Sep 2018 CH01 Director's details changed for Mr Andrew Robert Burch on 26 September 2018
26 Sep 2018 CH03 Secretary's details changed for Mr Andrew Robert Burch on 26 September 2018