Advanced company searchLink opens in new window

ZATTIKKA UK LIMITED

Company number 06382344

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)
05 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jan 2015 4.68 Liquidators' statement of receipts and payments to 7 November 2014
05 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
04 Dec 2013 AD01 Registered office address changed from 21 Arlington Street London SW1A 1RN on 4 December 2013
15 Nov 2013 4.20 Statement of affairs with form 4.19
15 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Nov 2013 600 Appointment of a voluntary liquidator
11 Nov 2013 TM01 Termination of appointment of Mark Opzoomer as a director
28 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3,750,418
28 Oct 2013 CH04 Secretary's details changed for Hal Management Limited on 24 October 2013
25 Oct 2013 TM02 Termination of appointment of Hal Management Limited as a secretary
08 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
19 Sep 2013 AD01 Registered office address changed from Harbottle & Lewis 14 Hanover Square London W1S 1HP on 19 September 2013
06 Aug 2013 TM01 Termination of appointment of Timothy Chaney as a director
18 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 CH01 Director's details changed for Timothy Michael Chaney on 25 April 2012
25 Apr 2012 CH01 Director's details changed for Mark William Opzoomer on 25 April 2012
13 Feb 2012 SH01 Statement of capital following an allotment of shares on 30 December 2011
  • GBP 3,750,418.00
02 Dec 2011 CERTNM Company name changed zattikka LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
02 Dec 2011 CONNOT Change of name notice
10 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Oct 2010 CH01 Director's details changed for Timothy Michael Chaney on 25 September 2010