About

Registered Number: 05803939
Date of Incorporation: 03/05/2006 (17 years and 11 months ago)
Company Status: Liquidation
Registered Address: Autonomy House Cambridge, Business Park Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ

 

Established in 2006, Zantaz Uk Ltd have registered office in Cambridge in Cambridgeshire, it's status is listed as "Liquidation". The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOSHINAKA, Russell Kenji 05 May 2006 23 July 2007 1
Secretary Name Appointed Resigned Total Appointments
TROWER, Tara 18 December 2014 - 1
PUTLAND, Roberto Adriano 09 July 2012 21 May 2014 1

Filing History

Document Type Date
LIQ MISC - N/A 09 November 2017
LIQ MISC - N/A 09 November 2017
LIQ03 - N/A 07 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2017
LIQ10 - N/A 25 July 2017
LIQ10 - N/A 25 July 2017
RESOLUTIONS - N/A 15 July 2016
4.70 - N/A 15 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 03 March 2015
AP03 - Appointment of secretary 07 January 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 29 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 30 May 2013
TM01 - Termination of appointment of director 24 April 2013
AUD - Auditor's letter of resignation 14 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2013
AP01 - Appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
AP01 - Appointment of director 14 August 2012
RESOLUTIONS - N/A 20 July 2012
CC04 - Statement of companies objects 20 July 2012
AP01 - Appointment of director 12 July 2012
TM02 - Termination of appointment of secretary 12 July 2012
AP03 - Appointment of secretary 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AR01 - Annual Return 10 May 2012
AA01 - Change of accounting reference date 25 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 28 March 2008
287 - Change in situation or address of Registered Office 30 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
363a - Annual Return 04 May 2007
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
225 - Change of Accounting Reference Date 18 May 2006
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.