Advanced company searchLink opens in new window

ZUVASYNTHA LIMITED

Company number 07847115

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2019 DS01 Application to strike the company off the register
19 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
15 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
14 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 26,157.63
10 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
23 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
01 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 May 2017 SH01 Statement of capital following an allotment of shares on 11 May 2017
  • GBP 22,729.05
12 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
30 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 18,349.50
11 Oct 2016 TM01 Termination of appointment of John David Halberstadt as a director on 31 August 2016
10 May 2016 AD01 Registered office address changed from Biopark Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to C/O C/O Nicola Boyle 22 Watton Road Knebworth Hertfordshire SG3 6AH on 10 May 2016
31 Mar 2016 TM02 Termination of appointment of Fiona Young as a secretary on 31 March 2016
31 Mar 2016 TM01 Termination of appointment of Steven Michael Martin as a director on 31 March 2016
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 15,064.83
10 Mar 2016 TM01 Termination of appointment of Andrea Giacomo Mica as a director on 8 March 2016
10 Mar 2016 TM01 Termination of appointment of Philip Goelet as a director on 8 March 2016
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 15,056.74
03 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Feb 2016 TM01 Termination of appointment of Michael William Goosey as a director on 29 February 2016
24 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agreement 26/01/2016