Advanced company searchLink opens in new window

ZUUMA FINANCE LIMITED

Company number 03879687

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)
27 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2021 AM23 Notice of move from Administration to Dissolution
18 Sep 2020 AM10 Administrator's progress report
09 Mar 2020 AM10 Administrator's progress report
09 Jan 2020 AM19 Notice of extension of period of Administration
31 Aug 2019 AM10 Administrator's progress report
08 May 2019 AM02 Statement of affairs with form AM02SOA
18 Apr 2019 AM06 Notice of deemed approval of proposals
03 Apr 2019 AM03 Statement of administrator's proposal
20 Mar 2019 TM01 Termination of appointment of Roger Silson as a director on 4 February 2019
20 Mar 2019 TM01 Termination of appointment of Damien Christopher Kennedy as a director on 11 February 2019
20 Mar 2019 PSC07 Cessation of Damien Christopher Kennedy as a person with significant control on 11 February 2019
25 Feb 2019 AD01 Registered office address changed from 6000, Langstone Technology Park Langstone Road Havant PO9 1RE England to C/O Harrisons Business Recovery & Insolvency (London) Limited 20 Midtown 20 Procter Street Holborn London WC1V 6NX on 25 February 2019
22 Feb 2019 AM01 Appointment of an administrator
15 Jan 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jul 2018 TM01 Termination of appointment of Kevin Fox as a director on 24 July 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
04 May 2018 PSC04 Change of details for Mr Damien Christopher Kennedy as a person with significant control on 8 June 2017
04 May 2018 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • GBP 2,393.8
31 Mar 2018 MR01 Registration of charge 038796870002, created on 27 March 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Dec 2017 AP01 Appointment of Mr Roger Silson as a director on 1 December 2017
06 Nov 2017 AD01 Registered office address changed from Compass House Compass Road Northharbour Portsmouth Hampshire PO6 4PS England to 6000, Langstone Technology Park Langstone Road Havant PO9 1RE on 6 November 2017
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates