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)
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
  • GBP 8,169.09698
27 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 8,166.7009
21 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
15 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 April 2016
  • GBP 8,166.18624
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
  • GBP 8,164.48461
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 8,164.48461
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Equity warrant instrument 05/07/2015
27 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Warrant instrument. 12/08/2015
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
  • GBP 8,163.0534
04 Feb 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 8,163.0534
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
  • GBP 8,150.93
23 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders