About

Registered Number: 06688269
Date of Incorporation: 03/09/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH,

 

Zanfish Ltd was registered on 03 September 2008 with its registered office in Solihull, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Zanfish Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Incorporate Directors Limited 03 September 2008 02 October 2008 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 03 September 2008 02 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AD01 - Change of registered office address 25 February 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 05 October 2017
PSC04 - N/A 18 September 2017
PSC04 - N/A 18 September 2017
AA - Annual Accounts 23 June 2017
CH01 - Change of particulars for director 21 February 2017
CH01 - Change of particulars for director 21 February 2017
DISS40 - Notice of striking-off action discontinued 23 November 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 06 October 2015
AD01 - Change of registered office address 30 July 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 28 May 2014
CERTNM - Change of name certificate 05 February 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 07 September 2011
AD01 - Change of registered office address 07 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 04 September 2009
CERTNM - Change of name certificate 22 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
NEWINC - New incorporation documents 03 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.