Advanced company searchLink opens in new window

ZEDAKAH LIMITED

Company number 04227001

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2014 DS01 Application to strike the company off the register
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
06 Mar 2014 AA01 Previous accounting period extended from 31 December 2013 to 28 February 2014
01 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
18 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
24 Feb 2012 AA Total exemption full accounts made up to 31 December 2011
15 Dec 2011 AD01 Registered office address changed from Suite 6, 60 Churchill Square Kings Hill West Malling Kent ME19 4YU Uk on 15 December 2011
14 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
14 Jun 2011 TM01 Termination of appointment of Jane Winter as a director
14 Jun 2011 TM02 Termination of appointment of Jane Winter as a secretary
13 Jun 2011 TM01 Termination of appointment of Jane Winter as a director
13 Jun 2011 TM02 Termination of appointment of Jane Winter as a secretary
24 Feb 2011 AA Total exemption full accounts made up to 31 December 2010
14 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for David Walter Grimwood on 1 June 2010
14 Jun 2010 CH01 Director's details changed for Mrs Jane Marion Winter on 1 June 2010
27 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Apr 2010 SH08 Change of share class name or designation
15 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
07 Aug 2009 288b Appointment terminated director david greenfield
15 Jun 2009 363a Return made up to 01/06/09; full list of members
15 Jun 2009 353 Location of register of members