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)
14 Nov 2016 CH01 Director's details changed for Mr Amarjit Singh Hundal on 4 November 2016
03 Nov 2016 CH01 Director's details changed for Mr Joshy Mathew on 31 October 2016
03 Nov 2016 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 31 October 2016
01 Nov 2016 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 14 October 2016
14 Oct 2016 AD01 Registered office address changed from Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Symbio Place, Unit 4 Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 14 October 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Sep 2016 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 15 September 2016
07 Apr 2016 MR01 Registration of charge 087302310002, created on 5 April 2016
07 Apr 2016 MR01 Registration of charge 087302310001, created on 5 April 2016
19 Jan 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
31 Mar 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 100
31 Oct 2014 AP01 Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 29 October 2014
31 Oct 2014 AP01 Appointment of Mr Amarjit Singh Hundal as a director on 29 October 2014
31 Oct 2014 AP01 Appointment of Mr Joshy Mathew as a director on 29 October 2014
31 Oct 2014 AD01 Registered office address changed from 42a Cannon Lane Pinner HA5 1HW United Kingdom to Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH on 31 October 2014
07 Mar 2014 TM01 Termination of appointment of Barbara Kahan as a director
05 Mar 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 March 2014
14 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-14
  • GBP 1