Advanced company searchLink opens in new window

ZARA'S BROAD STREET LTD

Company number 09631816

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)
19 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 28 September 2022
20 Oct 2021 600 Appointment of a voluntary liquidator
14 Oct 2021 AD01 Registered office address changed from 80 Broad Street Birmingham B15 1AU England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 14 October 2021
14 Oct 2021 LIQ02 Statement of affairs
14 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-29
31 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Sep 2019 CS01 Confirmation statement made on 26 June 2019 with updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
07 Aug 2018 CS01 Confirmation statement made on 26 June 2018 with updates
03 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2017 PSC01 Notification of Peter Singh Sangha as a person with significant control on 13 October 2017
13 Oct 2017 CS01 Confirmation statement made on 26 June 2017 with updates
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2017 AA Micro company accounts made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1