Advanced company searchLink opens in new window

ZABA PRESS LIMITED

Company number 04628794

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)
13 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
Statement of capital on 2011-02-07
  • GBP 2
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2009 AR01 Annual return made up to 24 December 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for Omer Faruk Zabci on 1 October 2009
22 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
24 Dec 2008 363a Return made up to 24/12/08; full list of members
05 Mar 2008 363a Return made up to 24/12/07; full list of members
15 Mar 2007 363a Return made up to 24/12/06; full list of members
11 Oct 2006 225 Accounting reference date extended from 30/11/06 to 31/01/07
02 Oct 2006 AA Accounts made up to 30 November 2005
31 May 2006 363a Return made up to 24/12/05; full list of members
10 Feb 2005 AA Accounts made up to 31 January 2004
10 Feb 2005 225 Accounting reference date shortened from 31/01/05 to 30/11/04
04 Jan 2005 363s Return made up to 24/12/04; full list of members
04 Jan 2005 288a New secretary appointed
07 Apr 2004 363s Return made up to 06/01/04; full list of members
09 Mar 2004 288b Secretary resigned
09 Sep 2003 288a New secretary appointed
09 Sep 2003 288a New director appointed
16 Jan 2003 288b Secretary resigned
16 Jan 2003 288b Director resigned
16 Jan 2003 287 Registered office changed on 16/01/03 from: the studio, st nicholas close elstree herts WD6 3EW