Advanced company searchLink opens in new window

ZANDER GROUP LIMITED

Company number 04555682

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)
12 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 CH01 Director's details changed for Mr John Gerrard Carter on 30 May 2012
15 Jul 2015 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 July 2015
15 Jul 2015 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 July 2015
11 May 2015 TM01 Termination of appointment of Philip John Risby as a director on 5 May 2015
20 Apr 2015 TM01 Termination of appointment of Robert Michael Tobias Shetler Jones as a director on 20 April 2015
20 Apr 2015 TM01 Termination of appointment of Colin Laurence Weinberg as a director on 20 April 2015
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 349,745.48
08 Dec 2014 AP01 Appointment of Dr Philip John Risby as a director on 8 December 2014
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 349,745
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 172,980.3
02 Oct 2013 TM01 Termination of appointment of Nicolaas Lemmens as a director
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 26 March 2012
  • GBP 172,980
24 Feb 2012 AP01 Appointment of Mr Nicolaas Hubertus Ignatius Lemmens as a director
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Mr Timothy Lewis Saxton on 1 April 2011
07 Mar 2011 TM01 Termination of appointment of Geoffrey Pearson as a director
04 Feb 2011 CH01 Director's details changed for Viscount Raymond Benedict Bartholomew Michael Asquith on 24 January 2011