Advanced company searchLink opens in new window

ZAP VIDEO GAMES LTD

Company number 08896222

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2020 DS01 Application to strike the company off the register
28 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
22 Jul 2018 AD01 Registered office address changed from 16 Cross Street Sheffield S13 7JR England to 91 Wingfield Crescent Sheffield S12 4WA on 22 July 2018
03 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
27 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
25 Apr 2017 AD01 Registered office address changed from 289 Middlewood Road Middlewood Shops Sheffield S6 1TG England to 16 Cross Street Sheffield S13 7JR on 25 April 2017
22 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
01 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
01 Mar 2016 CH03 Secretary's details changed for Mr Paul Higgins on 2 January 2016
01 Mar 2016 CH01 Director's details changed for Mr Paul Higgins on 2 January 2016
01 Mar 2016 CH01 Director's details changed for Mrs Zowie Higgins on 2 January 2016
01 Mar 2016 AD01 Registered office address changed from Ground Floor Unit 29 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX to 289 Middlewood Road Middlewood Shops Sheffield S6 1TG on 1 March 2016
02 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
18 Sep 2014 AD01 Registered office address changed from 112 Richmond Park Rise Sheffield S13 8HE England to Ground Floor Flat Unit 29 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 18 September 2014
14 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-14
  • GBP 2