- Company Overview for ZI CHOWDHURY LTD (13796088)
- Filing history for ZI CHOWDHURY LTD (13796088)
- People for ZI CHOWDHURY LTD (13796088)
- More for ZI CHOWDHURY LTD (13796088)
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) |
---|---|---|---|
21 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
26 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
14 May 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 5 April 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Melissa Ettle as a director on 7 January 2022 | |
25 Jan 2022 | PSC07 | Cessation of Melissa Ettle as a person with significant control on 10 January 2022 | |
25 Jan 2022 | AP01 | Appointment of Mr Rhundsyl Guadarama as a director on 7 January 2022 | |
24 Jan 2022 | AD01 | Registered office address changed from Suite 3D, Epos House Heage Road Ripley DE5 3GH United Kingdom to Suite 3D Epos House Heage Road Ripley DE5 3GH on 24 January 2022 | |
24 Jan 2022 | PSC01 | Notification of Rhundsyl Guadarama as a person with significant control on 7 January 2022 | |
20 Jan 2022 | AD01 | Registered office address changed from 71 Downfield Drive Sedgley Dudley DY3 1RY England to Suite 3D, Epos House Heage Road Ripley DE5 3GH on 20 January 2022 | |
13 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-13
|