(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite a, 1 Widcombe Street Poundbury Dorchester DT1 3BS England to 1 Widcombe Street Poundbury Dorchester DT1 3BS on March 7, 2023
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed zankova LIMITEDcertificate issued on 16/11/22
filed on: 16th, November 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 7, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 28, 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 7, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 7, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 7, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Clipper Professional Services 1 Widcombe Street Poundbury Dorchester Dorset DT1 3BS United Kingdom to Suite a, 1 Widcombe Street Poundbury Dorchester DT1 3BS on July 3, 2019
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 29, 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 7, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 7, 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 7, 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 7, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 8, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|