Advanced company searchLink opens in new window

ZAPCAT RACING (UK) LIMITED

Company number 08310445

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2019 DS01 Application to strike the company off the register
01 Apr 2019 TM01 Termination of appointment of Jamie Stickler as a director on 29 March 2019
01 Apr 2019 PSC07 Cessation of Jamie Stickler as a person with significant control on 29 March 2019
10 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
17 Sep 2018 AA Micro company accounts made up to 30 November 2017
17 Sep 2018 AD01 Registered office address changed from 56 Cypress Road Guildford Surrey GU1 1LZ to 33 Hamhaugh Island Shepperton TW17 9LP on 17 September 2018
01 Feb 2018 CS01 Confirmation statement made on 28 November 2017 with updates
09 Jun 2017 AA Total exemption full accounts made up to 30 November 2016
29 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
15 Jul 2016 AA Total exemption full accounts made up to 30 November 2015
25 Jan 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
25 Jan 2016 AD01 Registered office address changed from Zapcat Racing (Uk) Ltd Unit 2, the Forge, Lockgate Road Sidlesham Common Chichester West Sussex PO20 7QE to 56 Cypress Road Guildford Surrey GU1 1LZ on 25 January 2016
09 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
06 Mar 2015 AA Total exemption full accounts made up to 30 November 2013
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2014 CH01 Director's details changed for Mr Jamie Stickler on 25 September 2014
07 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
30 Apr 2014 AD01 Registered office address changed from 81 Frensham Road Southsea PO4 8AE England on 30 April 2014
30 Apr 2014 TM01 Termination of appointment of Sharon Kearsey as a director