Advanced company searchLink opens in new window

ZORABAY LIMITED

Company number 08730231

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)
24 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2018 TM01 Termination of appointment of Joshy Mathew as a director on 8 October 2018
26 Aug 2018 REC2 Receiver's abstract of receipts and payments to 8 August 2018
26 Aug 2018 RM02 Notice of ceasing to act as receiver or manager
10 Aug 2018 TM01 Termination of appointment of Amarjit Singh Hundal as a director on 1 July 2018
23 Jul 2018 AD01 Registered office address changed from Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom to Linden House South View Road Pinner Middlesex HA5 3YD on 23 July 2018
21 Jun 2018 MR04 Satisfaction of charge 087302310003 in full
21 Jun 2018 MR04 Satisfaction of charge 087302310004 in full
13 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
13 Mar 2018 PSC07 Cessation of Shamir Pravinchandra Budhdeo as a person with significant control on 1 November 2017
13 Mar 2018 PSC01 Notification of Kalpna Budhdeo as a person with significant control on 1 March 2018
08 Mar 2018 PSC04 Change of details for Mr Shamir Pravinchandra Budhdeo as a person with significant control on 8 March 2018
08 Mar 2018 AD01 Registered office address changed from Symbio Place, Unit 4 Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 8 March 2018
02 Jan 2018 RM01 Appointment of receiver or manager
09 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
18 Oct 2017 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 2 October 2017
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement & debenture 08/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
16 May 2017 MR04 Satisfaction of charge 087302310001 in full
16 May 2017 MR04 Satisfaction of charge 087302310002 in full
11 May 2017 MR01 Registration of charge 087302310004, created on 9 May 2017
11 May 2017 MR01 Registration of charge 087302310003, created on 9 May 2017
21 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates