- Company Overview for ZARUBEZHVODSTROY LIMITED (05497387)
- Filing history for ZARUBEZHVODSTROY LIMITED (05497387)
- People for ZARUBEZHVODSTROY LIMITED (05497387)
- More for ZARUBEZHVODSTROY LIMITED (05497387)
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
|
|
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 |