Advanced company searchLink opens in new window

ZIMAX LIMITED

Company number 07725183

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)
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
14 Jan 2013 AA01 Previous accounting period shortened from 31 August 2012 to 31 July 2012
17 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
13 Oct 2011 TM01 Termination of appointment of Vishal Jain as a director
13 Oct 2011 TM01 Termination of appointment of Krishna Jain as a director
13 Oct 2011 AP01 Appointment of Mr Srinivas Arikatota as a director
09 Aug 2011 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 9 August 2011
09 Aug 2011 AP01 Appointment of Vishal Jain as a director
09 Aug 2011 AP01 Appointment of Krishna Jain as a director
09 Aug 2011 TM01 Termination of appointment of Richard Odriscoll as a director
02 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted