ZANKIAN VISION LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO ZANKI / 01/01/2014

View Document

07/05/157 May 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/05/1325 May 2013 REGISTERED OFFICE CHANGED ON 25/05/2013 FROM
BASEMENT FLAT 282 LADBROOK GROVE
LONDON
W10 5LQ

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY ANTE ZANKI

View Document

25/03/1325 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/04/1227 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCO ZANKI / 01/02/2010

View Document

25/05/1025 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCO ZANKI / 30/11/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 11B RADDINGTON ROAD LONDON W10 5TG

View Document

20/04/0920 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S PARTICULARS FRANCO ZANKI

View Document

08/01/098 January 2009 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY APPOINTED ANTE ZANKI

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

24/07/0824 July 2008 SECRETARY RESIGNED GIANCARLO RONCATO

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: FLAT 3, 108 CHANDLER WAY LONDON UK SE15 6GX

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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