Advanced company searchLink opens in new window

ZAFARAN LIMITED

Company number 07544612

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)
23 Jan 2015 TM01 Termination of appointment of Lisa Golsari as a director on 1 December 2014
07 Jan 2015 AD01 Registered office address changed from , Flat 22 171 Seymour Place, London, W1H 7NJ, England to 30 Finsbury Circus London Greater London EC2M 7DT on 7 January 2015
06 Jan 2015 TM01 Termination of appointment of a director
13 Nov 2014 AP01 Appointment of Miss Lisa Golsari as a director on 13 November 2014
10 Sep 2014 AD01 Registered office address changed from , 11/12 Hallmark Trading Estate, Fourth Way, Wembley, Middlesex, HA9 0LB to 30 Finsbury Circus London Greater London EC2M 7DT on 10 September 2014
19 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2017
15 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Jul 2013 AA Total exemption small company accounts made up to 29 February 2012
25 Jun 2013 AD01 Registered office address changed from , Flat 22 171, Seymour Place, London, W1H 7NJ, England on 25 June 2013
13 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-12
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2017
12 Apr 2013 AD01 Registered office address changed from , 34 Amethyst Court, 1 Enstone Road, Enfield, London, EN3 7TZ, England on 12 April 2013
12 Apr 2013 CH01 Director's details changed for Mr Saeed Azimi on 1 December 2012
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2017
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 TM01 Termination of appointment of Lisa Golsari as a director
19 May 2011 AP01 Appointment of Mr Saeed Azimi as a director
28 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted