Advanced company searchLink opens in new window

A&B ZEPHYR LTD.

Company number 09232164

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2021 AA Micro company accounts made up to 30 September 2020
14 May 2021 RP05 Registered office address changed to PO Box 4385, 09232164: Companies House Default Address, Cardiff, CF14 8LH on 14 May 2021
28 Jan 2021 AA Micro company accounts made up to 30 September 2019
04 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 23 September 2019
30 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
28 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 23 September 2018
24 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/12/2020.
02 Sep 2019 AA Micro company accounts made up to 30 September 2018
18 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019
11 Mar 2019 PSC04 Change of details for Mr Raef Bjayou as a person with significant control on 17 September 2018
11 Mar 2019 PSC07 Cessation of Ahsan Akbar as a person with significant control on 17 September 2018
02 Nov 2018 SH03 Purchase of own shares.
01 Oct 2018 SH06 Cancellation of shares. Statement of capital on 17 September 2018
  • GBP 1,000
25 Sep 2018 TM01 Termination of appointment of Ahsan Akbar as a director on 17 September 2018
24 Sep 2018 CS01 23/09/18 Statement of Capital gbp 500
  • ANNOTATION Clarification a second filed CS01 was registered on 28/07/2020 capital and shareholders information.
17 Aug 2018 AA Micro company accounts made up to 30 September 2017
03 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
03 Oct 2017 PSC01 Notification of Raef Bjayou as a person with significant control on 6 April 2016
03 Oct 2017 PSC01 Notification of Ahsan Akbar as a person with significant control on 6 April 2016
03 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 3 October 2017