- Company Overview for RAZASA LTD (12069800)
- Filing history for RAZASA LTD (12069800)
- People for RAZASA LTD (12069800)
- More for RAZASA LTD (12069800)
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) |
---|---|---|---|
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
21 Mar 2024 | TM01 | Termination of appointment of Naeem Zafar as a director on 21 March 2024 | |
21 Mar 2024 | PSC07 | Cessation of Zahi Zafar as a person with significant control on 21 March 2024 | |
21 Mar 2024 | PSC07 | Cessation of Naeem Zafar as a person with significant control on 21 March 2024 | |
21 Mar 2024 | PSC07 | Cessation of Nishat Zafar as a person with significant control on 21 March 2024 | |
21 Mar 2024 | AP01 | Appointment of Mr Rayyan Zafar as a director on 21 March 2024 | |
17 Jun 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
01 Apr 2023 | AD01 | Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 13 Tudor Close Cobham KT11 2PH on 1 April 2023 | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
06 May 2022 | SH01 |
Statement of capital following an allotment of shares on 5 May 2022
|
|
06 May 2022 | PSC01 | Notification of Zahi Zafar as a person with significant control on 5 May 2022 | |
06 May 2022 | PSC01 | Notification of Rayyan Zafar as a person with significant control on 5 May 2022 | |
06 May 2022 | PSC01 | Notification of Nishat Zafar as a person with significant control on 5 May 2022 | |
06 May 2022 | PSC04 | Change of details for Mr Naeem Zafar as a person with significant control on 5 May 2022 | |
25 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
02 Mar 2022 | AA | Micro company accounts made up to 30 June 2020 | |
02 Mar 2022 | RT01 | Administrative restoration application | |
09 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
06 Oct 2020 | AD01 | Registered office address changed from Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to 840 Ibis Court Centre Park Warrington WA1 1RL on 6 October 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
25 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-25
|