Advanced company searchLink opens in new window

ZEIDOR LIMITED

Company number 05648397

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)
27 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
Statement of capital on 2009-11-13
  • GBP 1
10 Nov 2009 AD01 Registered office address changed from 23 Naseby Road Dagenham Essex RM10 7JP on 10 November 2009
10 Nov 2009 TM02 Termination of appointment of Said Adam as a secretary
10 Nov 2009 AP03 Appointment of Mr Mamadou Tacky as a secretary
09 Mar 2009 363a Return made up to 07/10/07; no change of members
09 Mar 2009 AA Accounts made up to 31 December 2007
08 Oct 2008 363a Return made up to 07/10/08; full list of members
10 Sep 2008 287 Registered office changed on 10/09/2008 from 24 bateman close barking essex IG11 8QR
04 Nov 2007 AA Accounts made up to 31 December 2006
20 Jan 2007 363s Return made up to 07/12/06; full list of members
20 Feb 2006 288a New director appointed
25 Jan 2006 288a New secretary appointed
15 Dec 2005 288b Director resigned
15 Dec 2005 288b Secretary resigned
07 Dec 2005 NEWINC Incorporation