Advanced company searchLink opens in new window

ZARINA PROPERTY (NO 1) LIMITED

Company number 05306765

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
20 May 2011 3.6 Receiver's abstract of receipts and payments to 16 May 2011
20 May 2011 LQ02 Notice of ceasing to act as receiver or manager
16 Sep 2010 AD01 Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 16 September 2010
13 Sep 2010 LQ01 Notice of appointment of receiver or manager
31 Aug 2010 4.20 Statement of affairs with form 4.19
31 Aug 2010 600 Appointment of a voluntary liquidator
31 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-19
12 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
Statement of capital on 2010-01-12
  • GBP 1
12 Jan 2010 CH01 Director's details changed for Shahid Mahmood Hussain on 1 October 2009
12 Jan 2010 CH04 Secretary's details changed for Cleere Secretaries Limited on 1 October 2009
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Mar 2009 363a Return made up to 07/12/08; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
13 May 2008 395 Duplicate mortgage certificatecharge no:5
08 May 2008 MA Memorandum and Articles of Association
08 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
08 May 2008 155(6)a Declaration of assistance for shares acquisition
08 May 2008 288b Appointment Terminated Director mansoor hussain
08 May 2008 288a Director appointed shahid mahmood hussain
08 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 May 2008 CERTNM Company name changed CUBIC acquisitions (no 2) LIMITED\certificate issued on 12/05/08
08 May 2008 395 Particulars of a mortgage or charge / charge no: 4
08 May 2008 395 Particulars of a mortgage or charge / charge no: 5