Advanced company searchLink opens in new window

ZYNAP HOSTING LIMITED

Company number 06287129

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)
16 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
02 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
16 Dec 2019 AD01 Registered office address changed from 84 Steamship House Gas Ferry Road Bristol BS1 6GL to The Coach House Penty Parc Clarbeston Road Pembrokeshire SA63 4QL on 16 December 2019
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
01 Apr 2018 AA Micro company accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
08 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
14 Jul 2015 CH01 Director's details changed for Mr David William Doughty on 18 June 2015
14 Jul 2015 CH04 Secretary's details changed for Management Systems Solutions Ltd on 18 June 2015
13 Jun 2015 AD01 Registered office address changed from 166 Banbury Road Oxford Oxfordshire OX2 7BT to 84 Steamship House Gas Ferry Road Bristol BS1 6GL on 13 June 2015
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2