Advanced company searchLink opens in new window

ZAK DESIGNS LIMITED

Company number 02866491

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)
24 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2011 DS01 Application to strike the company off the register
12 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
Statement of capital on 2010-11-12
  • GBP 50,002
  • USD 1,000,000
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Nov 2009 TM01 Termination of appointment of Jeffrey Fradin as a director
10 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Michelle Chen on 27 October 2009
10 Nov 2009 CH01 Director's details changed for Irving Lee Zakheim on 26 October 2009
10 Nov 2009 CH01 Director's details changed for Jeffrey Fradin on 26 October 2009
10 Nov 2009 CH01 Director's details changed for Kwo Chin Chen on 27 October 2009
10 Nov 2009 CH01 Director's details changed for Garry Kehr on 26 October 2009
10 Nov 2009 CH01 Director's details changed for Chih Chen Yu on 26 October 2009
10 Nov 2009 CH01 Director's details changed for Mr James Angus Mclean on 26 October 2009
10 Nov 2009 CH01 Director's details changed for Han Huai Cheng on 27 October 2009
10 Nov 2009 CH03 Secretary's details changed for Mr James Angus Mclean on 27 October 2009
10 Nov 2009 AD01 Registered office address changed from The Barn Fields Farm Shuttington Tamworth Staffordshire B79 0HA on 10 November 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Dec 2008 288c Director's Change of Particulars / garry kehr / 05/12/2008 / HouseName/Number was: 22, now: 103; Street was: coleshill street, now: bedford road; Post Code was: B72 1SH, now: B75 6BQ
19 Nov 2008 363a Return made up to 27/10/08; full list of members
30 Oct 2008 288c Director's Change of Particulars / kwo chen / 30/10/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 12792S; Street was: 6828 south highland park drive, now: fairway ridge lane; Region was: wa 99223, now: wa 99224
30 Oct 2008 288c Director's Change of Particulars / michelle chen / 30/10/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 12702; Street was: 6828 south highland park drive, now: s s fairway ridge lane; Region was: wa 99223, now: wa 99224
17 Oct 2008 AA Accounts for a small company made up to 31 December 2007
10 Oct 2008 288b Appointment Terminated Director and Secretary terence jones
09 Oct 2008 288b Appointment Terminated Director nicholas wright