ZALCANY LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-02-09 View Report
Dissolution. Dissolution application strike off company. 2021-01-29 View Report
Accounts. Accounts type total exemption full. 2020-09-02 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Accounts. Accounts type total exemption full. 2019-10-24 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Officers. Change date: 2018-09-19. Officer name: Mr Richard Michael Harris. 2018-10-09 View Report
Officers. Change date: 2018-09-19. Officer name: Mr Roy Grainger Williams. 2018-10-09 View Report
Accounts. Accounts type total exemption full. 2018-10-04 View Report
Confirmation statement. Statement with no updates. 2018-07-11 View Report
Accounts. Accounts type total exemption full. 2018-04-24 View Report
Officers. Termination date: 2018-02-09. Officer name: Robert Nigel Harris. 2018-03-08 View Report
Persons with significant control. Psc name: Cardinal Holdings Limited. Notification date: 2016-04-06. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2017-07-14 View Report
Resolution. Description: Resolutions. 2017-05-03 View Report
Accounts. Accounts type total exemption full. 2017-04-07 View Report
Annual return. With made up date full list shareholders. 2016-07-08 View Report
Accounts. Accounts type total exemption full. 2016-03-17 View Report
Annual return. With made up date full list shareholders. 2015-07-08 View Report
Accounts. Accounts type total exemption full. 2015-02-23 View Report
Annual return. With made up date full list shareholders. 2014-07-03 View Report
Accounts. Accounts type total exemption full. 2014-02-27 View Report
Incorporation. Memorandum articles. 2013-11-22 View Report
Resolution. Description: Resolutions. 2013-11-22 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Accounts. Accounts type full. 2013-03-11 View Report
Annual return. With made up date full list shareholders. 2012-06-28 View Report
Accounts. Accounts type full. 2012-03-08 View Report
Officers. Officer name: Hugh Grainger Williams. Change date: 2011-11-02. 2011-11-08 View Report
Annual return. With made up date full list shareholders. 2011-07-20 View Report
Officers. Change date: 2011-04-07. Officer name: Mr Richard Michael Harris. 2011-04-19 View Report
Accounts. Accounts type full. 2011-03-11 View Report
Annual return. With made up date full list shareholders. 2010-06-30 View Report
Officers. Officer name: Mr Richard Michael Harris. Change date: 2010-04-01. 2010-04-16 View Report
Accounts. Accounts type full. 2010-03-31 View Report
Officers. Officer name: Alan Topper. 2010-02-26 View Report
Officers. Officer name: Hugh Grainger Williams. 2010-02-26 View Report
Accounts. Accounts type full. 2009-07-11 View Report
Annual return. Legacy. 2009-07-07 View Report
Officers. Description: Secretary's change of particulars / alan topper / 01/01/2009. 2009-07-07 View Report
Officers. Description: Director's change of particulars / roy williams / 01/01/2009. 2009-07-07 View Report
Capital. Description: Ad 26/03/09\gbp si 1@0.1=0.1\gbp ic 1000/1000.1\. 2009-03-27 View Report
Capital. Description: Nc inc already adjusted 02/03/09. 2009-03-10 View Report
Capital. Description: S-div. 2009-03-10 View Report
Resolution. Description: Resolutions. 2009-03-10 View Report
Resolution. Description: Resolutions. 2009-03-10 View Report
Resolution. Description: Resolutions. 2009-03-10 View Report
Officers. Description: Appointment terminated director david walsh. 2008-12-10 View Report
Annual return. Legacy. 2008-09-02 View Report
Accounts. Accounts type full. 2008-04-23 View Report