Advanced company searchLink opens in new window

ZARIVARIN CONTRACTING LTD

Company number 10408752

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted