- Company Overview for ZAA 134 LIMITED (07988731)
- Filing history for ZAA 134 LIMITED (07988731)
- People for ZAA 134 LIMITED (07988731)
- More for ZAA 134 LIMITED (07988731)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
23 May 2018 | TM01 | Termination of appointment of Mian Zaid Zubair as a director on 1 December 2016 | |
23 May 2018 | AP01 | Appointment of Mr Ali Akbar as a director on 1 December 2016 | |
23 May 2018 | AD01 | Registered office address changed from 36 Sunderland Point Hull Place London E16 2SN to 134 College Road Harrow HA1 1BQ on 23 May 2018 | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 27 September 2015 | |
15 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
26 Dec 2015 | AA | Total exemption small company accounts made up to 28 September 2014 | |
24 Dec 2015 | AA01 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 | |
02 Oct 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2013 | |
27 Sep 2015 | AA01 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 | |
30 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 | |
02 May 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-02
|
|
30 May 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
13 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Dec 2013 | AA01 | Current accounting period extended from 31 March 2014 to 30 September 2014 | |
21 Aug 2013 | CH01 | Director's details changed for Mr Mian Zaid Zubair on 1 June 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
05 Jun 2013 | AD01 | Registered office address changed from 36 Hull Place London E16 2SN England on 5 June 2013 | |
05 Jun 2013 | AD01 | Registered office address changed from 21 Riverview Court Old Bellgate Place London E14 3SY on 5 June 2013 | |
07 Feb 2013 | AD01 | Registered office address changed from 46 Jack Clow Road London E153AS England on 7 February 2013 |