Advanced company searchLink opens in new window

ZAMAN FOODS LIMITED

Company number 08347595

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)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
10 Mar 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
08 Dec 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Mar 2015 AA Total exemption small company accounts made up to 31 January 2014
16 Mar 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
16 Mar 2015 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
16 Mar 2015 RT01 Administrative restoration application
23 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2013 AD01 Registered office address changed from , 46 Blackroad Road, Accrington, Lancashire, BB5 1LE, United Kingdom on 22 July 2013
03 Jun 2013 TM02 Termination of appointment of Online Corporate Secretaries Limited as a secretary
03 Jun 2013 AD01 Registered office address changed from , Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom on 3 June 2013
03 Jun 2013 TM02 Termination of appointment of Online Corporate Secretaries Limited as a secretary
03 Jun 2013 AP03 Appointment of Skandar Zaman as a secretary
03 Jun 2013 AP01 Appointment of Skandar Zaman as a director
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100
03 Jun 2013 TM01 Termination of appointment of Online Nominees Limited as a director
03 Jun 2013 TM01 Termination of appointment of Samuel Lloyd as a director
03 Jun 2013 CERTNM Company name changed relief solutions LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
04 Jan 2013 NEWINC Incorporation