- Company Overview for UNION FIFTYFOUR LIMITED (09829173)
- Filing history for UNION FIFTYFOUR LIMITED (09829173)
- People for UNION FIFTYFOUR LIMITED (09829173)
- Charges for UNION FIFTYFOUR LIMITED (09829173)
- More for UNION FIFTYFOUR LIMITED (09829173)
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) |
---|---|---|---|
20 Mar 2024 | CERTNM |
Company name changed zazu africa LTD\certificate issued on 20/03/24
|
|
21 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 15 December 2023
|
|
20 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 22 May 2023
|
|
23 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
30 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2022 | MA | Memorandum and Articles of Association | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
31 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 14 June 2021
|
|
17 Mar 2022 | AD01 | Registered office address changed from Bic114 Arise C/O Mitch Consulting Alan Cherry Drive Chelmsford CM1 1SQ England to 7 Hanworth Close Leamington Spa CV32 7PP on 17 March 2022 | |
23 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2022 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
21 Feb 2022 | AD01 | Registered office address changed from 7 Hanworth Close Leamington Spa CV32 7PP England to Bic114 Arise C/O Mitch Consulting Alan Cherry Drive Chelmsford CM1 1SQ on 21 February 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Aug 2021 | TM01 | Termination of appointment of John Vitalo as a director on 13 August 2021 | |
20 Aug 2021 | PSC01 | Notification of Perseus Mlambo as a person with significant control on 18 August 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of Angiolo Laviziano as a director on 2 August 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of Maarten Weehuizen as a director on 21 July 2021 | |
11 Aug 2021 | PSC07 | Cessation of Perseus Mlambo as a person with significant control on 1 May 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from 35 Shearing Street Bury St. Edmunds IP32 6FE England to 7 Hanworth Close Leamington Spa CV32 7PP on 9 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
27 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 2 December 2020
|