Advanced company searchLink opens in new window

ZAMIN ADVISORS LIMITED

Company number 04852142

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)
14 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jul 2018 LIQ02 Statement of affairs
16 Jul 2018 600 Appointment of a voluntary liquidator
16 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-29
04 Jul 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
26 Jun 2018 AD01 Registered office address changed from Room 78, Third Floor, Lansdowne House Berkeley Square London W1J 6ER England to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 26 June 2018
12 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2018 AD01 Registered office address changed from 11 Hill Street London W1J 5LF England to Room 78, Third Floor, Lansdowne House Berkeley Square London W1J 6ER on 22 January 2018
29 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
07 Apr 2017 AA Accounts for a small company made up to 31 December 2015
28 Feb 2017 MR04 Satisfaction of charge 2 in full
28 Feb 2017 MR04 Satisfaction of charge 1 in full
11 Feb 2017 TM01 Termination of appointment of Lunbu Hok as a director on 10 February 2017
10 Feb 2017 AP01 Appointment of Mrs Lunbu Hok as a director on 10 February 2017
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
17 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 July 2015
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
30 Sep 2015 AD01 Registered office address changed from , 11 Third Floor, Hill Street, London, W1J 5LG, United Kingdom to 11 Hill Street London W1J 5LF on 30 September 2015
30 Sep 2015 AD01 Registered office address changed from , 55 Grosvenor Street, London, London, W1K 3BW to 11 Hill Street London W1J 5LF on 30 September 2015
08 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2

Statement of capital on 2015-11-17
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2015
08 Sep 2015 TM02 Termination of appointment of Lalit Pratap as a secretary on 13 August 2015