Advanced company searchLink opens in new window

ZION AUTO RECYCLING LIMITED

Company number 08459727

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2015 TM02 Termination of appointment of Kennedy Ruto as a secretary on 4 April 2014
09 Oct 2015 TM01 Termination of appointment of Kennedy Ruto as a director on 6 April 2014
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Sep 2014 CERTNM Company name changed cargo roro shipping LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-13
20 Sep 2014 DS02 Withdraw the company strike off application
20 Sep 2014 AD01 Registered office address changed from C/O Rb Venture Ltd 136 Cape Hill Birmingham West Midlands B66 4PH England to Unit 5 Alexander Industrial Park Withy Road Industrial Estate Withy Road Bilston West Midlands WV14 0RX on 20 September 2014
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2014 DS01 Application to strike the company off the register
29 May 2014 AD01 Registered office address changed from 96 Sommerfield Road Birmingham B32 3SJ England on 29 May 2014
23 May 2014 AD01 Registered office address changed from 136 Cape Hill Smethwick West Midlands B66 4PH on 23 May 2014
22 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
20 Apr 2014 AP03 Appointment of Mr Kennedy Ruto as a secretary
20 Apr 2014 TM02 Termination of appointment of Valentina Omondi as a secretary
20 Apr 2014 TM01 Termination of appointment of Godfrey Omondi as a director
18 Feb 2014 TM02 Termination of appointment of a secretary
17 Feb 2014 AD01 Registered office address changed from Sofia House Fast Safe Storage Birmingham B66 2JR England on 17 February 2014
17 Feb 2014 AP03 Appointment of Mrs Valentina Omondi as a secretary
17 Feb 2014 AP01 Appointment of Mr Godfrey Otieno Omondi as a director
17 Feb 2014 TM02 Termination of appointment of Total Security Guards Ltd as a secretary
17 Feb 2014 TM02 Termination of appointment of Meridian Motors K Ltd as a secretary
17 Feb 2014 TM02 Termination of appointment of Meridian Motors K Ltd as a secretary
17 Feb 2014 TM01 Termination of appointment of Total Security Guards Ltd as a director
17 Feb 2014 TM01 Termination of appointment of Meridian Motors K Ltd as a director