- Company Overview for ZAKI QUINN MODELS AND PROMOTIONS LIMITED (06634814)
- Filing history for ZAKI QUINN MODELS AND PROMOTIONS LIMITED (06634814)
- People for ZAKI QUINN MODELS AND PROMOTIONS LIMITED (06634814)
- More for ZAKI QUINN MODELS AND PROMOTIONS LIMITED (06634814)
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
|
|
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
|
|
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
|
|
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 |