- Company Overview for ZARIVARIN CONTRACTING LTD (10408752)
- Filing history for ZARIVARIN CONTRACTING LTD (10408752)
- People for ZARIVARIN CONTRACTING LTD (10408752)
- More for ZARIVARIN CONTRACTING LTD (10408752)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2019 | DS01 | Application to strike the company off the register | |
12 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
12 Oct 2018 | AD01 | Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 12 October 2018 | |
02 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
16 Aug 2018 | PSC07 | Cessation of Arnis Seicans as a person with significant control on 23 January 2017 | |
23 Mar 2018 | AA | Micro company accounts made up to 5 April 2017 | |
17 Jan 2018 | AD01 | Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA on 17 January 2018 | |
05 Jan 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 5 April 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Ms Janice Wana on 23 January 2017 | |
31 Oct 2017 | PSC01 | Notification of Janice Wana as a person with significant control on 23 January 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
17 Aug 2017 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on 17 August 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Arnis Seicans as a director on 23 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Ms Janice Wana as a director on 23 January 2017 | |
16 Jan 2017 | AD01 | Registered office address changed from 45 Henderson Avenue Normanton WF6 1DQ United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 16 January 2017 | |
04 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-04
|