ZANTAZ EAS LTD.
Status | ACTIVE |
Company No. | 06971263 |
Category | Private Limited Company |
Incorporated | 23 Jul 2009 |
Age | 14 years, 10 months, 17 days |
Jurisdiction | England 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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Dec 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 29 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
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
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
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
Resolution
Date: 10 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Gazette filings brought up to date
Date: 08 Jan 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
Resolution
Date: 09 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 01 May 2012
Action Date: 23 Apr 2012
Category: Capital
Type: SH01
Capital : 50 GBP
Date: 2012-04-23
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed jerry j hawk
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed thomas r thomson
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed joseph r kreuz
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed anthony j ragusa
Documents
Resolution
Date: 03 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
36 SANDFORD LEAZE,TETBURY,GL8 8PB
Number: | 03774323 |
Status: | ACTIVE |
Category: | Private Limited Company |
291 GREEN LANES,LONDON,N13 4XS
Number: | 08793059 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CONSTITUTION STREET,EDINBURGH,EH6 6RS
Number: | SC561383 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARAGE HOUSE HIGH STREET,CHINNOR,OX39 4SJ
Number: | 08716794 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WARREN CLOSE,RINGWOOD,BH24 2AJ
Number: | 05821147 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 PARK AVENUE NORTH,LONDON,NW10 1JY
Number: | 09547920 |
Status: | ACTIVE |
Category: | Private Limited Company |