Advanced company searchLink opens in new window

ZANTIA SERVICES LTD

Company number 09191820

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
15 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 22 July 2020
08 Aug 2019 AD01 Registered office address changed from 44 st. Michaels Road Rugeley Staffordshire WS15 1ET to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 8 August 2019
07 Aug 2019 LIQ01 Declaration of solvency
07 Aug 2019 600 Appointment of a voluntary liquidator
07 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-23
20 Jun 2019 AA Micro company accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
13 Oct 2018 AA Micro company accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
27 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
13 Apr 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
18 Apr 2016 TM01 Termination of appointment of Malcolm Richard Hill as a director on 29 January 2016
21 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 10
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jan 2015 AA01 Current accounting period shortened from 31 August 2015 to 31 March 2015
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
22 Jan 2015 AP01 Appointment of Mr Malcolm Richard Hill as a director on 1 October 2014
28 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted