Advanced company searchLink opens in new window

ZANA CONTRACTING LTD

Company number 05686763

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 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
22 Apr 2009 363a Return made up to 25/01/09; full list of members
07 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2009 AA Total exemption small company accounts made up to 31 January 2008
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2008 AA Total exemption small company accounts made up to 24 January 2007
29 Feb 2008 363a Return made up to 25/01/08; full list of members
29 Feb 2008 288a Secretary appointed ms sherine mccann
28 Feb 2008 288b Appointment Terminated Secretary barbara blissett
23 Jul 2007 287 Registered office changed on 23/07/07 from: 152 hartford road huntingdon cambridgeshire PE29 1XQ
21 May 2007 288b Secretary resigned
21 May 2007 288a New secretary appointed
21 May 2007 287 Registered office changed on 21/05/07 from: tower 42 25 old broad street london EC2N 1HN
01 Apr 2007 288a New secretary appointed
25 Mar 2007 287 Registered office changed on 25/03/07 from: 107 fleet street london EC4A 2AB
25 Mar 2007 288b Secretary resigned
10 Mar 2007 288b Director resigned
10 Feb 2007 363s Return made up to 25/01/07; full list of members
10 Feb 2007 363(288) Secretary's particulars changed;director's particulars changed;director resigned
09 Feb 2007 288a New director appointed
23 Jan 2007 287 Registered office changed on 23/01/07 from: 107 fleet street london EC4A 2AB
19 Jan 2007 288a New secretary appointed
19 Jan 2007 288b Director resigned