Advanced company searchLink opens in new window

ZHANG ELECTRONICS LIMITED

Company number 06328427

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)
13 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
18 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
Statement of capital on 2010-08-18
  • GBP 2
16 Aug 2010 CH04 Secretary's details changed for Amstrad Communications Limited on 30 July 2010
07 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
31 Jul 2009 363a Return made up to 30/07/09; full list of members
29 Apr 2009 288a Director appointed hrh prince akbar of moghul
29 Apr 2009 AA Accounts made up to 31 July 2008
29 Apr 2009 288b Appointment Terminated Director de montfort corporation LIMITED
19 Aug 2008 363a Return made up to 30/07/08; full list of members
19 Aug 2008 288c Director's Change of Particulars / de montfort corporation LIMITED / 19/08/2008 / HouseName/Number was: , now: suite 4; Street was: hampstead house suite 231, now: 145 cromwell road; Area was: 176 finchley road, now: ; Post Code was: NW3 6BT, now: SW7 4DW
19 Aug 2008 288c Secretary's Change of Particulars / amstrad communications LIMITED / 19/08/2008 / HouseName/Number was: , now: suite 4; Street was: suite 68, now: 145 cromwell road; Area was: 2 lansdowne row, now: ; Post Code was: W1J 6HL, now: SW7 4DW
18 Jan 2008 287 Registered office changed on 18/01/08 from: suite 68, 2 lansdowne row mayfair london W1J 6HL
27 Oct 2007 288a New director appointed
27 Oct 2007 288b Director resigned
30 Jul 2007 NEWINC Incorporation