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)
29 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2013 SH01 Statement of capital following an allotment of shares on 2 August 2013
  • GBP 8,129.72
15 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
31 Jul 2013 SH01 Statement of capital following an allotment of shares on 3 July 2013
  • GBP 7,114.72
19 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
07 Dec 2012 CH01 Director's details changed for Jonathan Peter Michael Craton on 28 November 2012
07 Dec 2012 CH01 Director's details changed for Donald Robert Gibson on 28 November 2012
05 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jun 2012 SH01 Statement of capital following an allotment of shares on 13 March 2012
  • GBP 3,638
18 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jun 2012 AP01 Appointment of Donald Robert Gibson as a director
15 Jun 2012 AP01 Appointment of Jonathan Peter Michael Craton as a director
21 Dec 2011 SH02 Sub-division of shares on 29 November 2011
12 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 29/11/2011
06 Dec 2011 SH01 Statement of capital following an allotment of shares on 29 November 2011
  • GBP 3,038
05 Dec 2011 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 5 December 2011
05 Dec 2011 SH01 Statement of capital following an allotment of shares on 29 November 2011
  • GBP 2,805
05 Dec 2011 AP01 Appointment of Brian Francis Buggy as a director
05 Dec 2011 AP01 Appointment of David Roy Ettle as a director
05 Dec 2011 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
05 Dec 2011 AP01 Appointment of Nicholas Stuart Mackay East as a director
05 Dec 2011 TM01 Termination of appointment of Richard Bursby as a director
05 Dec 2011 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
05 Dec 2011 TM01 Termination of appointment of Huntsmoor Limited as a director