- Company Overview for ZARARI DESIGN & CONSTRUCTION LIMITED (05564261)
- Filing history for ZARARI DESIGN & CONSTRUCTION LIMITED (05564261)
- People for ZARARI DESIGN & CONSTRUCTION LIMITED (05564261)
- More for ZARARI DESIGN & CONSTRUCTION LIMITED (05564261)
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 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
20 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
04 Feb 2016 | AP01 | Appointment of Mr Yiannis Zararis as a director on 29 January 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Vasileios Maligkos as a director on 29 January 2016 | |
26 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
|
|
14 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
05 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
03 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
16 Apr 2013 | AD01 | Registered office address changed from Highview Salisbury Avenue London N3 3AJ England on 16 April 2013 | |
05 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
05 Oct 2012 | CH03 | Secretary's details changed for Prof Efstratios Pistikopoulos on 30 October 2011 | |
05 Oct 2012 | AD01 | Registered office address changed from 6 Princes Avenue Muswell Hill London N10 3LR on 5 October 2012 | |
07 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Maria Pistikupoulou on 14 September 2010 | |
01 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 |