ZAHAR QUALITY CONSULTANCY SERVICES UNITED KINGDOM LTD
Company number 11763319
- Company Overview for ZAHAR QUALITY CONSULTANCY SERVICES UNITED KINGDOM LTD (11763319)
- Filing history for ZAHAR QUALITY CONSULTANCY SERVICES UNITED KINGDOM LTD (11763319)
- People for ZAHAR QUALITY CONSULTANCY SERVICES UNITED KINGDOM LTD (11763319)
- More for ZAHAR QUALITY CONSULTANCY SERVICES UNITED KINGDOM LTD (11763319)
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) |
---|---|---|---|
13 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2024 | DS01 | Application to strike the company off the register | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2023 | AD01 | Registered office address changed from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 7 August 2023 | |
03 Aug 2023 | CH04 | Secretary's details changed for Waterstone Company Secretaries Ltd on 2 August 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
20 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
31 Aug 2022 | AD01 | Registered office address changed from PO Box 4385 11763319: Companies House Default Address Cardiff CF14 8LH to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG on 31 August 2022 | |
16 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
15 Jun 2022 | AP04 | Appointment of Waterstone Company Secretaries Ltd as a secretary on 1 June 2022 | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | RP05 | Registered office address changed to PO Box 4385, 11763319: Companies House Default Address, Cardiff, CF14 8LH on 1 April 2022 | |
08 Feb 2022 | TM02 | Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on 3 February 2022 | |
01 Dec 2021 | AD01 | Registered office address changed from C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG on 1 December 2021 | |
01 Dec 2021 | CH04 | Secretary's details changed for Waterstone Company Secretaries Ltd on 1 December 2021 | |
22 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
24 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
24 Jan 2020 | PSC04 | Change of details for Zaharuddin Bin Abdul Latiff as a person with significant control on 12 January 2020 | |
24 Jan 2020 | CH01 | Director's details changed for Zaharuddin Bin Abdul Latiff on 12 January 2020 | |
25 Feb 2019 | CH01 | Director's details changed for Zaharuddin Bin Abdul Latiff on 25 February 2019 |