- Company Overview for ZAMANO LIMITED (03948948)
- Filing history for ZAMANO LIMITED (03948948)
- People for ZAMANO LIMITED (03948948)
- Charges for ZAMANO LIMITED (03948948)
- More for ZAMANO LIMITED (03948948)
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) |
---|---|---|---|
28 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
15 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Apr 2013 | AR01 |
Annual return made up to 16 March 2013 with full list of shareholders
|
|
08 Apr 2013 | AP01 | Appointment of Patrick Vincent Landy as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Margaret O'connor as a director | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
31 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Oct 2011 | AP01 | Appointment of Margaret O'connor as a director | |
26 Oct 2011 | TM01 | Termination of appointment of John O'shea as a director | |
26 Oct 2011 | CH01 | Director's details changed for Michael Connolly on 21 April 2011 | |
26 Oct 2011 | CH03 | Secretary's details changed for Michael Connolly on 21 April 2011 | |
04 May 2011 | AD01 | Registered office address changed from 17-19 Bedford Street London WC2E 9HP United Kingdom on 4 May 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
18 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
30 Jul 2010 | AP01 | Appointment of Michael Connolly as a director | |
29 Jul 2010 | AP03 | Appointment of Michael Connolly as a secretary | |
29 Jul 2010 | TM01 | Termination of appointment of Colm Saunders as a director | |
29 Jul 2010 | TM02 | Termination of appointment of Colm Saunders as a secretary | |
09 Apr 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
16 Mar 2010 | AD03 | Register(s) moved to registered inspection location |