Advanced company searchLink opens in new window

ZAIKA (BOLTON) LIMITED

Company number 05790492

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2012 DS01 Application to strike the company off the register
15 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
15 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 100
25 Nov 2011 AD01 Registered office address changed from 1st Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 25 November 2011
28 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 4
28 Oct 2011 AP01 Appointment of Mr Faizal Makkan as a director on 1 May 2011
27 Oct 2011 AP01 Appointment of Mr Arif Mallu as a director on 1 May 2011
27 Oct 2011 AP01 Appointment of Mr Oosmangani Mahmed Ismail Patel as a director on 1 May 2011
27 Oct 2011 AP01 Appointment of Mr Usman Bashir Ahmed Patel as a director on 1 May 2011
27 Oct 2011 TM01 Termination of appointment of Bilal Yakoob Patel as a director on 1 May 2011
27 Oct 2011 TM02 Termination of appointment of Mubarak Patel as a secretary on 1 May 2011
27 Oct 2011 CERTNM Company name changed worldwide trading company (uk) LIMITED\certificate issued on 27/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-01
14 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
06 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
06 May 2011 AD01 Registered office address changed from 1st Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 6 May 2011
06 May 2011 AD01 Registered office address changed from 3D Centre Bella Street Bolton Lancashire BL3 4DU on 6 May 2011
06 May 2011 AP03 Appointment of Mr Mubarak Patel as a secretary
06 May 2011 AP01 Appointment of Mr Bilal Yakoob Patel as a director
06 May 2011 TM01 Termination of appointment of Usman Patel as a director
06 May 2011 TM02 Termination of appointment of Sumsuddin Patel as a secretary
05 May 2010 AA Accounts for a dormant company made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
15 May 2009 363a Return made up to 21/04/09; full list of members