ZAPLEND LTD - STAFFORD


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

Description Filing date
Address. Change date: 2021-08-20. Old address: 150a Newport Road Stafford ST16 2EZ United Kingdom. New address: 45 Brignall Moor Crescent Darlington DL1 4SQ. 2021-08-20 View Report
Gazette. Gazette notice compulsory. 2021-08-03 View Report
Address. New address: 150a Newport Road Stafford ST16 2EZ. Old address: 48 Bangor Cresent Prestatyn LL19 8EN United Kingdom. Change date: 2021-06-09. 2021-06-09 View Report
Accounts. Accounts type micro entity. 2021-02-11 View Report
Persons with significant control. Psc name: Lucy Ivin. Cessation date: 2019-05-19. 2021-01-11 View Report
Persons with significant control. Notification date: 2019-05-19. Psc name: Mary Ann Mariano. 2021-01-06 View Report
Address. Change date: 2020-09-03. New address: 48 Bangor Cresent Prestatyn LL19 8EN. Old address: 8 Hilltop Road Rhyl LL18 4SL. 2020-09-03 View Report
Confirmation statement. Statement with updates. 2020-05-28 View Report
Accounts. Change account reference date company current shortened. 2019-08-20 View Report
Officers. Termination date: 2019-05-19. Officer name: Lucy Ivin. 2019-06-25 View Report
Officers. Appointment date: 2019-05-19. Officer name: Mrs Mary Ann Mariano. 2019-06-24 View Report
Address. Old address: 9 Princeport Road Stockton-on-Tees TS18 2JB United Kingdom. Change date: 2019-06-03. New address: 8 Hilltop Road Rhyl LL18 4SL. 2019-06-03 View Report
Incorporation. Capital: GBP 1 2019-05-16 View Report