Advanced company searchLink opens in new window

HANS & ZTECH EQUIPMENT LTD

Company number 08781802

Filter by category

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2022 DS01 Application to strike the company off the register
18 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
11 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 November 2020
21 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
17 Sep 2020 AP03 Appointment of Conson International Limited as a secretary on 1 September 2020
17 Sep 2020 TM02 Termination of appointment of Baililai Secretarial (U.K.) Limited as a secretary on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 1 September 2020
03 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
04 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
04 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
22 Nov 2017 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 22 November 2017
03 Mar 2017 AD01 Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 3 March 2017
06 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
11 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
20 Nov 2015 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 20 November 2015
20 Nov 2015 CH04 Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015