About

Registered Number: 06382344
Date of Incorporation: 26/09/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2015 (8 years and 9 months ago)
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Zattikka Uk Ltd was registered on 26 September 2007. This organisation has no directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 June 2015
4.68 - Liquidator's statement of receipts and payments 13 January 2015
4.40 - N/A 05 January 2015
AD01 - Change of registered office address 04 December 2013
RESOLUTIONS - N/A 15 November 2013
4.20 - N/A 15 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2013
TM01 - Termination of appointment of director 11 November 2013
AR01 - Annual Return 28 October 2013
CH04 - Change of particulars for corporate secretary 28 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
AA - Annual Accounts 08 October 2013
AD01 - Change of registered office address 19 September 2013
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
SH01 - Return of Allotment of shares 13 February 2012
CERTNM - Change of name certificate 02 December 2011
CONNOT - N/A 02 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 06 September 2011
CH01 - Change of particulars for director 19 October 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 24 September 2010
SH01 - Return of Allotment of shares 12 April 2010
AA01 - Change of accounting reference date 11 March 2010
SH01 - Return of Allotment of shares 20 January 2010
SH01 - Return of Allotment of shares 20 January 2010
SH01 - Return of Allotment of shares 20 January 2010
AR01 - Annual Return 14 January 2010
AA01 - Change of accounting reference date 02 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2009
RESOLUTIONS - N/A 24 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2009
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
NEWINC - New incorporation documents 26 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.