Advanced company searchLink opens in new window

ZAKI QUINN MODELS AND PROMOTIONS LIMITED

Company number 06634814

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
02 Aug 2015 AD01 Registered office address changed from 52 Hay Street Steeple Morden Royston SG8 0PE to Farm House Cambridge Road Babraham Cambridge CB22 3AF on 2 August 2015
30 Apr 2015 AA Micro company accounts made up to 31 July 2014
27 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2014 AA Accounts for a dormant company made up to 31 July 2013
26 Nov 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
01 Oct 2014 AD01 Registered office address changed from 19 High Street Fenstanton Huntingdon Cambridgeshire PE28 9JZ United Kingdom to 52 Hay Street Steeple Morden Royston SG8 0PE on 1 October 2014
19 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
28 Jul 2012 AD01 Registered office address changed from 73 Gateland Lane Leeds LS17 8LN United Kingdom on 28 July 2012
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
27 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
01 May 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Miss Jasmine De Kotwara Taylor on 21 June 2010
21 Jun 2010 AD01 Registered office address changed from 10 Orchard Street Cambridge Cambridgeshire CB25 9AE on 21 June 2010
01 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
31 Jul 2009 363a Return made up to 01/07/09; full list of members