Advanced company searchLink opens in new window

ZESSIONATOR 424 LTD

Company number 08902587

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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Sep 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
20 Jun 2018 AP02 Appointment of Dr. Ernest Young as a director on 1 March 2018
20 Jun 2018 TM01 Termination of appointment of Horst Helmut Freise as a director on 1 March 2018
21 Dec 2017 TM01 Termination of appointment of George Graham as a director on 1 December 2017
21 Dec 2017 AP01 Appointment of Mr Horst Helmut Freise as a director on 1 December 2017
21 Dec 2017 TM01 Termination of appointment of George Graham as a director on 1 December 2017
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
27 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
27 Feb 2017 AP01 Appointment of Mr George Graham as a director on 18 February 2017
27 Feb 2017 TM01 Termination of appointment of Dietmar Warmbrunn as a director on 18 February 2017
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Aug 2016 AD01 Registered office address changed from , F37 Waterfront Studios 1 Dock Road, London, E16 1AH to 2 Ryefield Court Joel Street Northwood HA6 1LP on 25 August 2016
25 Aug 2016 CH04 Secretary's details changed for Companies24 Ltd. on 1 August 2016
04 May 2016 AA Accounts for a dormant company made up to 31 December 2014
22 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 600
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 600
19 Feb 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014