ZAP TECHNOLOGIES LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

06/11/246 November 2024 Application to strike the company off the register

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/11/2218 November 2022 Termination of appointment of George Norman Frederick Goodchild as a director on 2022-10-31

View Document

18/11/2218 November 2022 Change of details for Mr James Shattock as a person with significant control on 2022-10-31

View Document

18/11/2218 November 2022 Cessation of George Norman Frederick Goodchild as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

19/10/2119 October 2021 Director's details changed for Mr James Shattock on 2021-10-12

View Document

19/10/2119 October 2021 Director's details changed for Mr George Norman Frederick Goodchild on 2021-10-12

View Document

02/08/212 August 2021 Termination of appointment of Robert George Edward Smith as a director on 2021-07-26

View Document

28/05/2128 May 2021 18/03/21 STATEMENT OF CAPITAL GBP 1000

View Document

28/05/2128 May 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/05/2021

View Document

28/05/2128 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SHATTOCK

View Document

28/05/2128 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE NORMAN FREDERICK GOODCHILD

View Document

21/03/2121 March 2021 DIRECTOR APPOINTED MR ROBERT GEORGE EDWARD SMITH

View Document

21/03/2121 March 2021 DIRECTOR APPOINTED MR GEORGE NORMAN FREDERICK GOODCHILD

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM JAMES SHATTOCK 44 ASHTEAD ASHTEAD SURREY KT21 1NE UNITED KINGDOM

View Document

24/02/2124 February 2021 COMPANY NAME CHANGED BOLT TECHNOLOGIES LTD CERTIFICATE ISSUED ON 24/02/21

View Document

13/10/2013 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company