- Company Overview for ZYNSTRA LIMITED (07864369)
- Filing history for ZYNSTRA LIMITED (07864369)
- People for ZYNSTRA LIMITED (07864369)
- Charges for ZYNSTRA LIMITED (07864369)
- More for ZYNSTRA LIMITED (07864369)
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) |
---|---|---|---|
05 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 February 2018 | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 17 August 2017
|
|
27 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 23 December 2016
|
|
21 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 21 April 2016
|
|
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 20 November 2015
|
|
18 Dec 2015 | AP01 | Appointment of Jean-Frederic Lardieg as a director on 17 November 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2015 | AP01 | Appointment of Andrew Michael Burton as a director on 1 November 2014 | |
04 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 6 August 2014
|
|
04 Feb 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Jul 2014 | AD01 | Registered office address changed from Bath Ventures the Innovation Centre Broad Quay Bath BA1 1UD to University of Bath Innovation Centre Carpenter House Broad Quay Bath BA1 1UD on 25 July 2014 | |
23 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 10 June 2014
|
|
23 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2013 | AR01 | Annual return made up to 29 November 2013 with full list of shareholders |