Advanced company searchLink opens in new window

ZARUBEZHVODSTROY LIMITED

Company number 05497387

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2023 DS01 Application to strike the company off the register
05 Sep 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
07 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
26 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
24 Nov 2020 AD01 Registered office address changed from Berkeley Square House Second Floor, Berkeley Square House Berkeley Square London W1J 6BD W1J 6BD England to Suite 2, 28a Church Road Stanmore HA7 4AW on 24 November 2020
03 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
06 Jan 2020 AP01 Appointment of Shakhzod Turaev as a director on 25 November 2019
30 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 25/11/2019
14 Dec 2019 TM01 Termination of appointment of Bedi Midhat Nori as a director on 22 November 2019
23 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Aug 2019 CS01 Confirmation statement made on 3 July 2019 with updates
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Sep 2018 TM01 Termination of appointment of William Andrew Joseph Tester as a director on 1 September 2018
09 Aug 2018 AP01 Appointment of Mr Bedi Midhat Nori as a director on 1 August 2018
30 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 31 December 2016
05 Oct 2017 CS01 Confirmation statement made on 3 July 2017 with updates
05 Oct 2017 PSC07 Cessation of Michael Anthony Clifford as a person with significant control on 28 October 2016
05 Oct 2017 PSC01 Notification of Shakhzod Turaev as a person with significant control on 3 July 2017
31 Aug 2017 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London London W1B 2HA United Kingdom to Berkeley Square House Second Floor, Berkeley Square House Berkeley Square London W1J 6BD W1J 6BD on 31 August 2017