Advanced company searchLink opens in new window

ZANTY LTD

Company number 07152687

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
21 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2015 DS01 Application to strike the company off the register
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
09 Jan 2015 AP01 Appointment of Ms Anelise Todeschin as a director on 1 January 2015
09 Jan 2015 TM01 Termination of appointment of Julia Clara Vallido Wolf as a director on 1 January 2015
09 Jan 2015 TM01 Termination of appointment of Angelo Wolf as a director on 1 January 2015
28 Nov 2014 AD01 Registered office address changed from 264 a Belsize Road London NW6 4BT England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014
03 Nov 2014 AAMD Amended total exemption full accounts made up to 31 July 2013
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Apr 2014 AD01 Registered office address changed from C/O Account Ability 71-75 Shelton Street London WC2H 9JQ on 11 April 2014
17 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 17 January 2014
  • GBP 98
17 Jan 2014 AP01 Appointment of Mr Lino Felix Breda as a director
17 Jan 2014 AP01 Appointment of Mr Angelo Wolf as a director
17 Jan 2014 AP01 Appointment of Mrs Julia Clara Vallido Wolf as a director
16 Jan 2014 TM01 Termination of appointment of Paula Padilha as a director
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
11 Feb 2013 AD03 Register(s) moved to registered inspection location
11 Feb 2013 AD02 Register inspection address has been changed