Advanced company searchLink opens in new window

ZAP INTERNATIONAL LIMITED

Company number 10681545

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)
13 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jul 2018 AD01 Registered office address changed from 26 Goodall Street Walsall WS1 1QL England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 31 July 2018
29 Jul 2018 LIQ02 Statement of affairs
29 Jul 2018 600 Appointment of a voluntary liquidator
29 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-09
26 Apr 2018 PSC07 Cessation of Mark James Gunton as a person with significant control on 25 April 2018
26 Apr 2018 PSC01 Notification of Bruce Stanley Gunton as a person with significant control on 25 April 2018
26 Apr 2018 TM01 Termination of appointment of Mark James Gunton as a director on 25 April 2018
26 Apr 2018 AP01 Appointment of Mr Bruce Stanley Gunton as a director on 25 April 2018
30 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
10 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-23
10 Mar 2018 CONNOT Change of name notice
26 Jan 2018 PSC01 Notification of Mark Gunton as a person with significant control on 26 January 2018
26 Jan 2018 TM01 Termination of appointment of Richard Mathieuw Schmitz as a director on 26 January 2018
26 Jan 2018 PSC07 Cessation of Richard Mathieuw Schmitz as a person with significant control on 26 January 2018
26 Jan 2018 AP01 Appointment of Mr Mark James Gunton as a director on 26 January 2018
21 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-21
  • GBP 1