- Company Overview for ZARINA PROPERTY (NO 1) LIMITED (05306765)
- Filing history for ZARINA PROPERTY (NO 1) LIMITED (05306765)
- People for ZARINA PROPERTY (NO 1) LIMITED (05306765)
- Charges for ZARINA PROPERTY (NO 1) LIMITED (05306765)
- Insolvency for ZARINA PROPERTY (NO 1) LIMITED (05306765)
- More for ZARINA PROPERTY (NO 1) LIMITED (05306765)
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) |
---|---|---|---|
19 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2011 | 3.6 | Receiver's abstract of receipts and payments to 16 May 2011 | |
20 May 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
16 Sep 2010 | AD01 | Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 16 September 2010 | |
13 Sep 2010 | LQ01 | Notice of appointment of receiver or manager | |
31 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
31 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2010 | AR01 |
Annual return made up to 7 December 2009 with full list of shareholders
Statement of capital on 2010-01-12
|
|
12 Jan 2010 | CH01 | Director's details changed for Shahid Mahmood Hussain on 1 October 2009 | |
12 Jan 2010 | CH04 | Secretary's details changed for Cleere Secretaries Limited on 1 October 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Mar 2009 | 363a | Return made up to 07/12/08; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
13 May 2008 | 395 |
Duplicate mortgage certificatecharge no:5
|
|
08 May 2008 | MA | Memorandum and Articles of Association | |
08 May 2008 | RESOLUTIONS |
Resolutions
|
|
08 May 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
08 May 2008 | 288b | Appointment Terminated Director mansoor hussain | |
08 May 2008 | 288a | Director appointed shahid mahmood hussain | |
08 May 2008 | RESOLUTIONS |
Resolutions
|
|
08 May 2008 | CERTNM | Company name changed CUBIC acquisitions (no 2) LIMITED\certificate issued on 12/05/08 | |
08 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
08 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 |