Advanced company searchLink opens in new window

ZAMAN IBN AHMED COMPANY LIMITED

Company number 04679280

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)
17 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
Statement of capital on 2013-03-26
  • GBP 2
28 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
19 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
12 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
09 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
14 May 2010 AD01 Registered office address changed from 86 Durham Street Elswick Newcastle upon Tyne NE4 6XQ England on 14 May 2010
14 May 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Muhammad Imamuz Zaman on 25 February 2010
24 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
24 Mar 2009 363a Return made up to 26/02/09; full list of members
07 Nov 2008 AA Accounts for a dormant company made up to 28 February 2008
03 Mar 2008 363a Return made up to 26/02/08; full list of members
01 Mar 2008 190 Location of debenture register
01 Mar 2008 353 Location of register of members
01 Mar 2008 287 Registered office changed on 01/03/2008 from 66 front street east bedlington northumberland NE22 5AB
28 Feb 2008 288c Director's change of particulars / muhammad zaman / 16/03/2007
01 Dec 2007 AA Accounts for a dormant company made up to 28 February 2007
22 Mar 2007 287 Registered office changed on 22/03/07 from: 86 durham street elswick newcastle upon tyne NE4 6XQ
22 Mar 2007 363s Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
24 Jan 2007 287 Registered office changed on 24/01/07 from: 2 mcewan gardens grainger park estate newcastle upon tyne tyne & wear NE4 6XL
03 Jan 2007 AA Accounts for a dormant company made up to 28 February 2006
10 Apr 2006 363s Return made up to 26/02/06; full list of members