Advanced company searchLink opens in new window

ZZINGA DRINKS LTD

Company number 13337635

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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2023 DS01 Application to strike the company off the register
06 Oct 2023 CH01 Director's details changed for Mr Fabian Lindner on 6 October 2023
06 Oct 2023 CH01 Director's details changed for Mr Elias Jakob Fischer on 6 October 2023
06 Oct 2023 PSC04 Change of details for Mr Fabian Lindner as a person with significant control on 6 October 2023
06 Oct 2023 PSC04 Change of details for Mr Elias Jakob Fischer as a person with significant control on 6 October 2023
06 Oct 2023 AD01 Registered office address changed from Castle House Castle St Sheffield City Centre Sheffield South Yorkshire S3 8LS England to 6-8 Freeman Street Grimsby DN32 7AA on 6 October 2023
28 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
20 Apr 2023 AA Micro company accounts made up to 30 April 2022
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 3.4166
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 19 May 2022
  • GBP 3.4166
07 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 June 2021
  • GBP 3.1192
23 May 2022 CS01 Confirmation statement made on 14 April 2022 with updates
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 3.1908
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/2022.
14 Sep 2021 AP01 Appointment of Mr Elias Jakob Fischer as a director on 1 September 2021
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 17 August 2021
  • GBP 3.1908
11 Aug 2021 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Castle House Castle St Sheffield City Centre Sheffield South Yorkshire S3 8LS on 11 August 2021
20 Jun 2021 SH02 Sub-division of shares on 2 June 2021
15 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-15
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted