- Company Overview for ZEE FABRICS LIMITED (05858163)
- Filing history for ZEE FABRICS LIMITED (05858163)
- People for ZEE FABRICS LIMITED (05858163)
- More for ZEE FABRICS LIMITED (05858163)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2017 | AP01 | Appointment of Mr Shahid Majeed as a director on 20 January 2017 | |
04 Jun 2017 | TM01 | Termination of appointment of Zeeshan Mehmood as a director on 20 January 2017 | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
01 Jun 2016 | AP01 | Appointment of Mr Zeeshan Mehmood as a director on 29 February 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Abid Naveed as a director on 29 February 2016 | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
02 Feb 2016 | TM01 | Termination of appointment of Zeeshan Mehmood as a director on 1 February 2016 | |
02 Feb 2016 | AP01 | Appointment of Mr Abid Naveed as a director on 1 February 2016 | |
16 Oct 2015 | AD01 | Registered office address changed from 580 Stockport Road Manchester M13 0RQ to Room No 206 26-28 Hilton Street Hilton Street Manchester M1 2EH on 16 October 2015 | |
23 May 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-23
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
25 Jul 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Apr 2013 | AP01 | Appointment of Mr Zeeshan Mehmood as a director | |
25 Apr 2013 | TM01 | Termination of appointment of Mehwish Zeeshan as a director | |
04 Sep 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Nov 2011 | AD01 | Registered office address changed from 892 Stockport Road Manchester M13 0RQ United Kingdom on 1 November 2011 |