Advanced company searchLink opens in new window

ZIILABS LIMITED

Company number 02883883

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)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2014 DS01 Application to strike the company off the register
30 Jan 2014 MR04 Satisfaction of charge 4 in full
27 Jan 2014 SH19 Statement of capital on 27 January 2014
  • GBP 1
27 Jan 2014 SH20 Statement by directors
27 Jan 2014 CAP-SS Solvency statement dated 20/01/14
27 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 20/01/2014
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
04 Dec 2013 TM01 Termination of appointment of Tiffany Doon Silva as a director
08 Oct 2013 AD01 Registered office address changed from C/O Child & Child 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 8 October 2013
13 Feb 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
05 Jan 2013 AP01 Appointment of Tiffany Doon Silva as a director
05 Jan 2013 AP01 Appointment of Abdul Guefor as a director
05 Jan 2013 AP01 Appointment of Mr Terence David Palmer as a director
21 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2012 TM01 Termination of appointment of Chon Leow as a director
11 Dec 2012 TM01 Termination of appointment of Keh Ng as a director
30 Nov 2012 AA Full accounts made up to 30 June 2012
28 Feb 2012 AA Full accounts made up to 30 June 2011
31 Jan 2012 CH04 Secretary's details changed for PS Law Secretaries Limited on 5 September 2011
25 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
25 Aug 2011 AD01 Registered office address changed from 79 Knightsbridge London SW1X 7RB on 25 August 2011
15 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Res aud 23/05/2011
15 Aug 2011 AA03 Resignation of an auditor