Advanced company searchLink opens in new window

ZOKIN LTD

Company number 09386031

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2022 DS01 Application to strike the company off the register
30 Oct 2021 AA Micro company accounts made up to 31 January 2021
10 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
13 Dec 2020 AA Micro company accounts made up to 31 January 2020
03 Sep 2020 AD01 Registered office address changed from 41 Rydal Close Rugby CV21 1JP England to 49 Boughton Road Rugby CV21 1BH on 3 September 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
19 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
30 Oct 2018 AD01 Registered office address changed from 16 a Seathwaite Rugby CV21 1LH England to 41 Rydal Close Rugby CV21 1JP on 30 October 2018
29 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
17 Dec 2017 AD01 Registered office address changed from 23 Lynmouth Road Coventry CV2 1AN England to 16 a Seathwaite Rugby CV21 1LH on 17 December 2017
20 Jun 2017 AA Micro company accounts made up to 31 January 2017
20 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
04 Oct 2016 CH01 Director's details changed for Mr Janos Grabner on 1 October 2016
04 Oct 2016 AD01 Registered office address changed from 72 Grendon Drive Grendon Drive Rugby Warwickshire CV21 1UB United Kingdom to 23 Lynmouth Road Coventry CV2 1AN on 4 October 2016
26 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
14 Dec 2015 TM01 Termination of appointment of Zoltan Kis as a director on 1 December 2015
14 Dec 2015 AP01 Appointment of Mr Janos Grabner as a director on 1 December 2015
13 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted