ZANTAZ EAS LTD.

2 London Wall Place London Wall Place 2 London Wall Place London Wall Place, London, EC2Y 5AU, England
StatusACTIVE
Company No.06971263
CategoryPrivate Limited Company
Incorporated23 Jul 2009
Age14 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

ZANTAZ EAS LTD. is an active private limited company with number 06971263. It was incorporated 14 years, 10 months, 17 days ago, on 23 July 2009. The company address is 2 London Wall Place London Wall Place 2 London Wall Place London Wall Place, London, EC2Y 5AU, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 25 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2023

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Capax Discovery Llc

Change date: 2022-03-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed capax eas LTD\certificate issued on 29/12/21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 10 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

New address: 2 London Wall Place London Wall Place 6th Floor London EC2Y 5AU

Old address: PO Box W1D 4PL 65-66 Dean Street Second Floor 2nd Floor London London W1D 4PL United Kingdom

Change date: 2020-01-09

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Resolution

Date: 09 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-18

Psc name: Capax Global Llc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Old address: 105 Piccadilly Westminster London W1J 7NJ

New address: PO Box W1D 4PL 65-66 Dean Street Second Floor 2nd Floor London London W1D 4PL

Change date: 2018-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2017

Action Date: 23 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Edward Kreuz

Termination date: 2017-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 23 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-23

Officer name: Jerry J Hawk

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2017

Action Date: 23 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-23

Officer name: Capax Global Llc

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2016

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-20

Officer name: Ceo / Company Secretary Thomas Edward Kreuz

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 30 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr John F Baiocco

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Robert Kreuz

Termination date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jerry J Hawk

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John F Baiocco

Change date: 2013-03-01

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Feb 2013

Action Date: 23 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Capital allotment shares

Date: 01 May 2012

Action Date: 23 Apr 2012

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2012-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Anthony J Ragusa

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-22

Old address: , New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph R Kreuz

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John F Baiocco

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jerry J Hawk

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Thomas R Thomson

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony J Ragusa

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Capax Global Llc

Change date: 2009-10-01

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed jerry j hawk

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed thomas r thomson

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed joseph r kreuz

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed anthony j ragusa

Documents

View document PDF

Resolution

Date: 03 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 ELGIN CRESCENT LIMITED

36 SANDFORD LEAZE,TETBURY,GL8 8PB

Number:03774323
Status:ACTIVE
Category:Private Limited Company

ENARCH LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:08793059
Status:ACTIVE
Category:Private Limited Company

FUTUREX INNOVATION LIMITED

40 CONSTITUTION STREET,EDINBURGH,EH6 6RS

Number:SC561383
Status:ACTIVE
Category:Private Limited Company

JON HOLMANS FITNESS LIMITED

CLARAGE HOUSE HIGH STREET,CHINNOR,OX39 4SJ

Number:08716794
Status:ACTIVE
Category:Private Limited Company

RENT A RAID LTD

16 WARREN CLOSE,RINGWOOD,BH24 2AJ

Number:05821147
Status:ACTIVE
Category:Private Limited Company

TALENT NATION LTD

50 PARK AVENUE NORTH,LONDON,NW10 1JY

Number:09547920
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