Advanced company searchLink opens in new window

ZUVAN POWER LIMITED

Company number 07447585

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)
02 Dec 2015 TM01 Termination of appointment of Jonathan Charles Nigel Digges as a director on 8 October 2015
13 Nov 2015 TM01 Termination of appointment of a director
12 Nov 2015 AP01 Appointment of David Goodwin as a director on 11 November 2015
22 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of directors 09/10/2015
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Elios 2/the spa co business 09/10/2015
21 Oct 2015 SH08 Change of share class name or designation
09 Oct 2015 SH20 Statement by Directors
09 Oct 2015 SH19 Statement of capital on 9 October 2015
  • GBP 9,822.15
09 Oct 2015 CAP-SS Solvency Statement dated 09/10/15
09 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 09/10/2015
28 Sep 2015 MR04 Satisfaction of charge 1 in full
05 Aug 2015 TM01 Termination of appointment of Nicholas Boyle as a director on 21 July 2015
05 Aug 2015 AP01 Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015
23 Jun 2015 AP02 Appointment of Ocs Services Limited as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Joanna Leigh as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Jun 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2015 SH08 Change of share class name or designation
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 CH01 Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014
09 Jan 2015 CH01 Director's details changed for Joanna Leigh on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014