Advanced company searchLink opens in new window

ZYNSTRA LIMITED

Company number 07864369

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)
07 Jan 2020 TM01 Termination of appointment of Jonathan Peter Michael Craton as a director on 21 December 2019
07 Jan 2020 TM01 Termination of appointment of Andrew Michael Burton as a director on 21 December 2019
07 Jan 2020 TM01 Termination of appointment of Brian Francis Buggy as a director on 21 December 2019
07 Jan 2020 AP01 Appointment of Gillian Catherine Mclearnon as a director on 23 December 2019
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 December 2019
  • GBP 13,103.0039
06 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with updates
09 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 8,856.01882
18 Nov 2019 AA01 Previous accounting period shortened from 30 November 2019 to 28 February 2019
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 8,856.01882
06 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 AA Total exemption full accounts made up to 30 November 2018
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 8,831.01882
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 8,796.01882
12 Sep 2019 AP01 Appointment of Mr Ian Andrew Perry as a director on 5 December 2018
15 May 2019 TM01 Termination of appointment of Jean-Frederic Lardieg as a director on 21 February 2019
18 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2019 CS01 Confirmation statement made on 29 November 2018 with updates
15 Jan 2019 AP01 Appointment of Robert Willett as a director on 1 October 2018
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 8,169.50882
23 Oct 2018 AA Total exemption full accounts made up to 30 November 2017
25 Apr 2018 TM01 Termination of appointment of David Roy Ettle as a director on 27 December 2017
05 Feb 2018 CS01 Confirmation statement made on 29 November 2017 with updates
05 Feb 2018 PSC02 Notification of Octopus Titan Vct Plc as a person with significant control on 6 April 2016