Zista Pharma Limited

DataGardener
dissolved
Unknown

Zista Pharma Limited

09912795Private Limited With Share Capital

Key House Sarum Hill, Basingstoke, RG218SR
Incorporated

11/12/2015

Company Age

10 years

Directors

3

Employees

SIC Code

46460

Risk

not scored

Company Overview

Registration, classification & business activity

Zista Pharma Limited (09912795) is a private limited with share capital incorporated on 11/12/2015 (10 years old) and registered in basingstoke, RG218SR. The company operates under SIC code 46460 - wholesale of pharmaceutical goods.

Private Limited With Share Capital
SIC: 46460
Unknown
Incorporated 11/12/2015
RG218SR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

82
Gazette Dissolved Voluntary
Category:Gazette
Date:03-06-2025
Gazette Notice Voluntary
Category:Gazette
Date:18-03-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:10-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-01-2024
Legacy
Category:Capital
Date:29-01-2024
Legacy
Category:Insolvency
Date:29-01-2024
Resolution
Category:Resolution
Date:29-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Resolution
Category:Resolution
Date:11-08-2021
Memorandum Articles
Category:Incorporation
Date:11-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2020
Capital Allotment Shares
Category:Capital
Date:25-09-2020
Capital Allotment Shares
Category:Capital
Date:08-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-12-2018
Capital Allotment Shares
Category:Capital
Date:27-12-2018
Resolution
Category:Resolution
Date:28-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2018
Capital Allotment Shares
Category:Capital
Date:19-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2018
Capital Allotment Shares
Category:Capital
Date:06-08-2018
Capital Allotment Shares
Category:Capital
Date:06-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2018
Capital Allotment Shares
Category:Capital
Date:25-06-2018
Capital Allotment Shares
Category:Capital
Date:25-06-2018
Capital Allotment Shares
Category:Capital
Date:02-05-2018
Capital Allotment Shares
Category:Capital
Date:13-04-2018
Capital Allotment Shares
Category:Capital
Date:01-03-2018
Capital Allotment Shares
Category:Capital
Date:14-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2018
Capital Allotment Shares
Category:Capital
Date:24-01-2018
Capital Allotment Shares
Category:Capital
Date:14-12-2017
Capital Allotment Shares
Category:Capital
Date:14-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2017
Capital Allotment Shares
Category:Capital
Date:04-11-2017
Resolution
Category:Resolution
Date:06-10-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2016
Incorporation Company
Category:Incorporation
Date:11-12-2015

Import / Export

Imports
12 Months0
60 Months9
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date30/09/2024
Latest Accounts31/12/2023

Trading Addresses

Business & Technology Centre, 19 Bessemer Drive, Stevenage, Hertfordshire, SG12DX
Key House, Sarum Hill, Basingstoke, RG218SRRegistered

Contact