Advanced company searchLink opens in new window

ZARINA PROPERTY (NO 1) LIMITED

Company number 05306765

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)
07 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Feb 2008 363a Return made up to 07/12/07; full list of members
18 Feb 2008 288c Secretary's particulars changed
30 Oct 2007 288b Director resigned
12 Jun 2007 395 Particulars of mortgage/charge
12 Jun 2007 395 Particulars of mortgage/charge
12 Jun 2007 395 Particulars of mortgage/charge
11 Apr 2007 288a New director appointed
04 Apr 2007 CERTNM Company name changed tribeca GB LIMITED\certificate issued on 04/04/07
22 Mar 2007 288c Director's particulars changed
22 Mar 2007 AA Accounts made up to 31 December 2006
23 Feb 2007 287 Registered office changed on 23/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ
26 Jan 2007 363s Return made up to 07/12/06; no change of members
07 Jan 2007 288c Secretary's particulars changed
02 Nov 2006 AA Accounts made up to 31 December 2005
12 Sep 2006 363s Return made up to 07/12/05; full list of members
08 Aug 2006 288a New director appointed
08 Aug 2006 288b Director resigned
08 Aug 2006 288b Director resigned
08 Aug 2006 288b Director resigned
08 Aug 2006 288b Director resigned
08 Aug 2006 288b Director resigned
06 Jun 2006 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2005 88(2)R Ad 16/05/05--------- £ si 59@1=59 £ ic 41/100