Advanced company searchLink opens in new window

ZAKK LIMITED

Company number 09211002

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with updates
11 Oct 2018 PSC01 Notification of Saladeer Hussain as a person with significant control on 1 October 2018
11 Oct 2018 AP01 Appointment of Mr Saladeer Hussain as a director on 1 October 2018
11 Oct 2018 PSC07 Cessation of Champa Ali as a person with significant control on 1 October 2018
11 Oct 2018 TM01 Termination of appointment of Champa Ali as a director on 1 October 2018
22 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2018 AA Micro company accounts made up to 30 September 2017
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
21 May 2018 CS01 Confirmation statement made on 10 September 2017 with no updates
21 May 2018 RT01 Administrative restoration application
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2017 AD01 Registered office address changed from 62 Waterloo Road Stoke-on-Trent ST6 3EX England to 19 Rothsay Avenue Stoke-on-Trent ST1 6EY on 22 June 2017
21 Jun 2017 AA Micro company accounts made up to 30 September 2016
31 Oct 2016 AD01 Registered office address changed from 19 Rothsay Avenue Stoke-on-Trent ST1 6EY to 62 Waterloo Road Stoke-on-Trent ST6 3EX on 31 October 2016
19 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
17 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
10 Nov 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 Nov 2015 TM01 Termination of appointment of Champa Ali as a director on 10 September 2014
10 Nov 2015 AP01 Appointment of Mrs Champa Ali as a director on 10 September 2014
10 Nov 2015 CH01 Director's details changed for Mrs Champa Ali on 10 November 2015
18 Sep 2015 CH01 Director's details changed for Ms Champa Ali on 18 September 2015