- Company Overview for ZAMIN ADVISORS LIMITED (04852142)
- Filing history for ZAMIN ADVISORS LIMITED (04852142)
- People for ZAMIN ADVISORS LIMITED (04852142)
- Charges for ZAMIN ADVISORS LIMITED (04852142)
- Insolvency for ZAMIN ADVISORS LIMITED (04852142)
- More for ZAMIN ADVISORS LIMITED (04852142)
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
|
|
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
Statement of capital on 2015-11-17
|
|
08 Sep 2015 | TM02 | Termination of appointment of Lalit Pratap as a secretary on 13 August 2015 |