ZANONNE INVESTMENTS LIMITED

PO BOX 309 Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC029232
Category
Incorporated26 Aug 2009
Age14 years, 10 months, 13 days
JurisdictionUnited Kingdom
Dissolution27 Apr 2017
Years7 years, 2 months, 11 days

SUMMARY

ZANONNE INVESTMENTS LIMITED is an converted-closed with number FC029232. It was incorporated 14 years, 10 months, 13 days ago, on 26 August 2009 and it was dissolved 7 years, 2 months, 11 days ago, on 27 April 2017. The company address is PO BOX 309 Ugland House, Grand Cayman, Ky1-1104, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 27 Apr 2017

Category: Dissolution

Type: OSDS01

Company number: FC029232

Branch number: BR010632

Close date: 2017-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 30 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2014-09-10

Officer name: Barrie Hill

New address: 1 Churchill Place, London, E14 5HP, United Kingdom

Branch number: BR010632

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Barrie Hill

Appointment date: 2014-09-10

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 30 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2014-09-10

Officer name: Colin Gyte

New address: 1 Churchill Place, London, E14 5HP, United Kingdom

Branch number: BR010632

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Colin Gyte

Appointment date: 2014-09-10

Documents

View document PDF

Termination person authorised overseas company

Date: 29 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010632 Person Authorised to Represent terminated 10/09/2014 nicholas richard brand

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nicholas Richard Brand

Termination date: 2014-09-10

Documents

View document PDF

Change company details overseas company

Date: 06 Aug 2014

Category: Other

Type: OSCH02

Change address: Ic Change 05/06/14

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change company details overseas company

Date: 08 Jan 2014

Category: Other

Type: OSCH02

Change address: Ic Change 12/11/13

Documents

View document PDF

Change company details overseas company

Date: 23 Dec 2013

Category: Other

Type: OSCH02

Change address: Ic Change 25/10/13

Documents

View document PDF

Change company details overseas company

Date: 23 Dec 2013

Category: Other

Type: OSCH02

Change address: Ic Change 09/09/13

Documents

View document PDF

Termination person authorised overseas company

Date: 04 Sep 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010632 Person Authorised to Represent terminated 13/08/2013 paul christian dickinson

Documents

View document PDF

Termination person director overseas company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Dickinson

Documents

View document PDF

Change person authorised overseas company with change date

Date: 01 Jul 2013

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-08-17

Officer name: Richard John Craine

Branch number: BR010632

Officer address: 1 Churchill Place, London, E14 5Hp

Documents

View document PDF

Change person director overseas company with change date

Date: 01 Jul 2013

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-08-17

Officer name: Richard John Craine

Documents

View document PDF

Change person authorised overseas company with change date

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-12-31

Officer name: Atanas Jordanov

Branch number: BR010632

Officer address: 1 Churchill Place, London, E14 5Hp, England

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-12-31

Officer name: Mr Atanas Jordanov

Documents

View document PDF

Change person authorised overseas company with change date

Date: 05 Jun 2013

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2011-08-16

Officer name: Nicholas Richard Brand

Branch number: BR010632

Officer address: 1 Churchill Place, London, E14 5Hp

Documents

View document PDF

Change person director overseas company with change date

Date: 05 Jun 2013

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2011-08-16

Officer name: Mr Nicholas Richard Brand

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Apr 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010632 Person Authorised to Represent terminated 11/03/2013 daniel martin bult cook

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Apr 2013

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2013-03-13

Officer name: David James Rothnie

New address: 1 Churchill Place, London, E14 5HP, United Kingdom

Branch number: BR010632

Documents

View document PDF

Appoint person director overseas company

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David James Rothnie

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination person director overseas company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Daniel Cook

Documents

View document PDF

Change company details overseas company

Date: 14 Dec 2012

Category: Other

Type: OSCH02

Change address: Ic Change 13/11/12

Documents

View document PDF

Change company details overseas company

Date: 19 Nov 2012

Category: Other

Type: OSCH02

Change address: Ic Change 25/10/12

Documents

View document PDF

Change company details overseas company

Date: 24 Oct 2012

Category: Other

Type: OSCH02

Change address: Ic Change 10/09/12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-03-31

Documents

View document PDF

Change company details overseas company

Date: 15 Nov 2011

Category: Other

Type: OSCH02

Change address: Ic Change 25/10/11

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 22 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-08-01

Officer name: Atanas Jordanov

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR010632

Documents

View document PDF

Appoint person director overseas company

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Atanas Jordanov

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Aug 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010632 Person Authorised to Represent terminated 14/04/2011 richard millett

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Millett

Documents

View document PDF

Change company details overseas company

Date: 12 Aug 2011

Category: Other

Type: OSCH02

Change address: Ic Change 17/12/10

Documents

View document PDF

Change company details overseas company

Date: 12 Aug 2011

Category: Other

Type: OSCH02

Change address: Ic Change 16/12/10

Documents

View document PDF

Change company details overseas company

Date: 12 Aug 2011

Category: Other

Type: OSCH02

Change address: Ic Change 15/12/10

Documents

View document PDF

Change company details overseas company

Date: 12 Aug 2011

Category: Other

Type: OSCH02

Change address: Ic Change 13/12/10

Documents

View document PDF

Change company details overseas company

Date: 12 Aug 2011

Category: Other

Type: OSCH02

Change address: Ic Change 10/12/10

Documents

View document PDF

Change company details overseas company

Date: 12 Aug 2011

Category: Other

Type: OSCH02

Change address: Ic Change 09/12/10

Documents

View document PDF

Change company details overseas company

Date: 12 Aug 2011

Category: Other

Type: OSCH02

Change address: Ic Change 12/11/10

Documents

View document PDF

Change company details overseas company

Date: 12 Aug 2011

Category: Other

Type: OSCH02

Change address: Ic Change 25/10/10

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Aug 2011

Action Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-10-21

Officer name: Richard Millett

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR010632

Documents

View document PDF

Appoint person director overseas company

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Richard Millett

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Aug 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-07-31

Documents

View document PDF

Change company details overseas company

Date: 09 Mar 2011

Category: Other

Type: OSCH02

Change address: Ic Change 13/09/10

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Mar 2011

Action Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010632 Person Authorised to Represent terminated 13/12/2010 carmina cortes argote

Documents

View document PDF

Termination person director overseas company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Carmina Cortes Argote

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Feb 2011

Action Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-12-14

Officer name: Paul Christian Dickinson

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR010632

Documents

View document PDF

Appoint person director overseas company

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Paul Christian Dickinson

Documents

View document PDF

Appoint person director overseas company

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Daniel Martin Bult Cook

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 23 Nov 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-08-05

Officer name: Daniel Martin Bult Cook

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR010632

Documents

View document PDF

Change company details overseas company

Date: 31 Aug 2010

Category: Other

Type: OSCH02

Change address: Ic Change 26/03/10

Documents

View document PDF

Change company details overseas company

Date: 27 Aug 2010

Category: Other

Type: OSCH02

Change address: Ic Change 25/03/10

Documents

View document PDF

Change company details overseas company

Date: 16 Aug 2010

Category: Other

Type: OSCH02

Change address: Ic Change 08/12/09

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Aug 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010632 Person Authorised to Represent terminated 25/06/2010 darren wang yip lui

Documents

View document PDF

Termination person director overseas company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Darren Lui

Documents

View document PDF

Change company details overseas company

Date: 28 Jul 2010

Category: Other

Type: OSCH02

Change address: Ic Change 12/11/09

Documents

View document PDF

Change company details overseas company

Date: 28 Jul 2010

Category: Other

Type: OSCH02

Change address: Ic Change 13/10/09

Documents

View document PDF

Change company details overseas company

Date: 28 Jul 2010

Category: Other

Type: OSCH02

Change address: Ic Change 07/12/09

Documents

View document PDF

Change company details overseas company

Date: 28 Jul 2010

Category: Other

Type: OSCH02

Change address: Ic Change 09/11/09

Documents

View document PDF

Change company details overseas company

Date: 28 Jul 2010

Category: Other

Type: OSCH02

Change address: Ic Change 19/11/09

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2009-12-31

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 22 Feb 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2009-09-04

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 22 Feb 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2009-12-22

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 22 Feb 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2009-10-13

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010632 pr appointed\cortes argote\carmina\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 29 Sep 2009

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010632 pa appointed\barcosec LIMITED 1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 29 Sep 2009

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010632 pr appointed\lui\darren wang yip\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 29 Sep 2009

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010632 pr appointed\brand\nicholas richard\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 29 Sep 2009

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010632 pr appointed\craine\richard john\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 29 Sep 2009

Category: Incorporation

Type: BR1-BCH

Description: BR010632 registered

Documents

Legacy

Date: 29 Sep 2009

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

GILLITTS LIMITED

19 HOMEWOOD CRESCENT,CHISLEHURST,BR7 6PS

Number:09139270
Status:ACTIVE
Category:Private Limited Company

JAMES COMMON TRANSPORT LTD

ACCOUNTANCY TODAY INNOVATION CENTRE,LUTON,LU2 8DL

Number:11269676
Status:ACTIVE
Category:Private Limited Company

MIOKI COSMETICS LTD

58 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC550090
Status:ACTIVE
Category:Private Limited Company
Number:02972924
Status:ACTIVE
Category:Private Limited Company

SIKAFX LIMITED

1ST FLOOR, NORTH WESTGATE HOUSE,HARLOW,CM20 1YS

Number:11428954
Status:ACTIVE
Category:Private Limited Company

TOGETHER PADDINGTON WORKS LTD

C/O K SHAH & CO BUCKINGHAM HOUSE EAST,STANMORE,HA7 4EB

Number:09995835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source