GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 30th, December 2021
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, December 2021
| dissolution
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 3rd July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 30th June 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(10 pages)
|
SH01 |
12499.75 GBP is the capital in company's statement on Friday 12th April 2019
filed on: 16th, July 2019
| capital
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Thursday 28th March 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th March 2019.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
12483.75 GBP is the capital in company's statement on Friday 30th November 2018
filed on: 2nd, January 2019
| capital
|
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to Sunday 1st July 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(64 pages)
|
PSC02 |
Notification of a person with significant control Sunday 3rd July 2016
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 23rd July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(14 pages)
|
AP03 |
On Tuesday 12th June 2018 - new secretary appointed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 12th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th June 2018.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 2nd July 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(68 pages)
|
SH01 |
12470.30 GBP is the capital in company's statement on Friday 13th October 2017
filed on: 23rd, October 2017
| capital
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to Sunday 26th June 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(68 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd July 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to Sunday 28th June 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(50 pages)
|
SH01 |
12325.30 GBP is the capital in company's statement on Monday 11th May 2015
filed on: 13th, August 2015
| capital
|
Free Download
(10 pages)
|
AP03 |
On Friday 31st July 2015 - new secretary appointed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 3rd July 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
46158566.00 GBP is the capital in company's statement on Friday 31st July 2015
capital
|
|
AD01 |
Registered office address changed from 4th Floor 2 Balcombe Street London NW1 6NW England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on Monday 1st June 2015
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
SH01 |
12241.75 GBP is the capital in company's statement on Thursday 30th April 2015
filed on: 15th, May 2015
| capital
|
Free Download
(10 pages)
|
SH01 |
12221.75 GBP is the capital in company's statement on Tuesday 21st April 2015
filed on: 8th, May 2015
| capital
|
Free Download
(10 pages)
|
SH01 |
8751.72 GBP is the capital in company's statement on Wednesday 1st April 2015
filed on: 21st, April 2015
| capital
|
Free Download
(8 pages)
|
CERTNM |
Company name changed zaski topco LIMITEDcertificate issued on 11/03/15
filed on: 11th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP03 |
On Wednesday 4th February 2015 - new secretary appointed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, February 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 3rd, February 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 21st January 2015
filed on: 3rd, February 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
8701.72 GBP is the capital in company's statement on Wednesday 21st January 2015
filed on: 3rd, February 2015
| capital
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 23rd January 2015.
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st January 2015.
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st January 2015.
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st January 2015.
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd January 2015.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st January 2015.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st January 2015.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 95 Wigmore Street London W1U 1FB England to 4Th Floor 2 Balcombe Street London NW1 6NW on Wednesday 21st January 2015
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 21st January 2015
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 19th November 2014
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 19th November 2014
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th November 2014.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Snow Hill London EC1A 2AL England to 95 Wigmore Street London W1U 1FB on Wednesday 19th November 2014
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 30th June 2015, originally was Friday 31st July 2015.
filed on: 19th, November 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 2131 LIMITEDcertificate issued on 19/11/14
filed on: 19th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM02 |
Secretary appointment termination on Wednesday 19th November 2014
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th November 2014.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 19th November 2014
filed on: 19th, November 2014
| resolution
|
|
TM01 |
Director appointment termination date: Wednesday 19th November 2014
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, July 2014
| incorporation
|
Free Download
(16 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 3rd July 2014
capital
|
|