Advanced company searchLink opens in new window

ZANZAN LTD

Company number 05749280

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)
20 Dec 2018 TM01 Termination of appointment of Jamie Gill as a director on 17 December 2018
20 Dec 2018 TM01 Termination of appointment of Laura Bailey as a director on 17 December 2018
31 Jul 2018 PSC04 Change of details for Miss Laura Bailey as a person with significant control on 31 July 2018
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
13 Jun 2018 PSC01 Notification of Laura Bailey as a person with significant control on 1 June 2016
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 14 November 2017
  • GBP 19.65
23 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2017 CS01 Confirmation statement made on 20 March 2017 with updates
16 May 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 19.65
15 May 2017 AP01 Appointment of Mr Jamie Gill as a director on 24 April 2017
15 May 2017 AP01 Appointment of Ms Eiesha Bharti Pasricha as a director on 24 April 2017
04 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 12.26
  • ANNOTATION Replaced SH01 was replaced on 21/03/2017 as it was not properly delivered
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 10.93
13 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
15 Jan 2016 AP01 Appointment of Miss Laura Bailey as a director on 14 December 2015
29 Dec 2015 CC04 Statement of company's objects
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2015 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 10
29 Dec 2015 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 9.25
29 Dec 2015 SH02 Sub-division of shares on 14 December 2015