Advanced company searchLink opens in new window

Z & T OPS UK LIMITED

Company number 08458082

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
18 May 2022 TM01 Termination of appointment of Richard John Dilworth as a director on 16 May 2022
03 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
03 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
06 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Apr 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
27 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
27 Feb 2020 AD01 Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd to The Stables Weeford Road Sutton Coldfield B75 5RL on 27 February 2020
14 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
10 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
18 Jan 2019 AA Micro company accounts made up to 31 March 2018
04 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
23 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2017 CS01 Confirmation statement made on 14 January 2017 with updates
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 32,000.00
24 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 32,000
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 8,000
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2015 CERTNM Company name changed zapaygo LTD\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-05
30 Sep 2015 CERTNM Company name changed zapaygo group LTD\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 February 2015
  • GBP 2,000