Advanced company searchLink opens in new window

ZA CAPITAL SERVICES LIMITED

Company number 05527021

Filter by category

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)
05 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
27 Nov 2012 AD01 Registered office address changed from 5 Kensington Church Street London W8 4LD on 27 November 2012
27 Nov 2012 4.70 Declaration of solvency
27 Nov 2012 600 Appointment of a voluntary liquidator
27 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-20
13 Nov 2012 TM01 Termination of appointment of Zafar Ahmadullah as a director on 13 November 2012
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
Statement of capital on 2012-08-21
  • GBP 166
01 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
01 Nov 2010 AA Group of companies' accounts made up to 30 November 2009
21 Sep 2010 AUD Auditor's resignation
09 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Zafar Ahmadullah on 1 August 2010
09 Aug 2010 CH03 Secretary's details changed for Andrew Peter Blair on 1 August 2010
04 Feb 2010 AP01 Appointment of Andrew Peter Blair as a director
11 Aug 2009 363a Return made up to 03/08/09; full list of members
11 Aug 2009 288c Director's Change of Particulars / zafar ahmadullah / 05/04/2009 / HouseName/Number was: 60, now: 52; Street was: bedford gardens, now: jupiter 1 anstey road; Area was: , now: cumballa hill; Post Town was: london, now: mumbai 400 026; Post Code was: W8 7EH, now: ; Country was: , now: india
27 Jul 2009 AA Group of companies' accounts made up to 30 November 2008
04 Sep 2008 AA Group of companies' accounts made up to 30 November 2007
04 Aug 2008 363a Return made up to 03/08/08; full list of members
04 Aug 2008 288c Director's Change of Particulars / zafar ahmadullah / 01/09/2006 / HouseName/Number was: , now: 60; Street was: flat 4 31 sloane court west, now: bedford gardens; Post Code was: SW3 4TE, now: W8 7EH
26 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2007 88(2)R Ad 25/10/07--------- £ si 100@1=100 £ ic 66/166