- Company Overview for ZAYNAR LIMITED (06038721)
- Filing history for ZAYNAR LIMITED (06038721)
- People for ZAYNAR LIMITED (06038721)
- Charges for ZAYNAR LIMITED (06038721)
- More for ZAYNAR LIMITED (06038721)
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) |
---|---|---|---|
02 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2010 | CH01 | Director's details changed for Mr James Alan Byrom on 18 June 2010 | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2010 | AD01 | Registered office address changed from 3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY on 24 March 2010 | |
05 Mar 2010 | 88(3) | Particulars of contract relating to shares | |
05 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2009
|
|
05 Mar 2010 | MISC | Form 123 dated 30/06/09 increase of £5000 over £100000 | |
05 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2009 | CERTNM | Company name changed cardev LIMITED\certificate issued on 07/09/09 | |
08 Jul 2009 | 288c | Director's Change of Particulars / james byrom / 01/06/2009 / HouseName/Number was: , now: the manor; Street was: hillside farmhouse hillside farm, now: house; Area was: follifoot lane kirkby overblow, now: farnley hall farnley park; Post Town was: harrogate, now: otley; Region was: north yorkshire, now: west yorkshire; Post Code was: HG3 1HA, now: | |
08 Jul 2009 | 288c | Secretary's Change of Particulars / anna byrom / 01/06/2009 / HouseName/Number was: , now: the manor; Street was: hillside farmhouse hillside farm, now: house; Area was: follifoot lane kirkby overblow, now: farnley hall farnley park; Post Town was: harrogate, now: otley; Region was: north yorkshire, now: west yorkshire; Post Code was: HG3 1HA, now: | |
05 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Feb 2009 | 363a | Return made up to 02/01/09; full list of members | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Jan 2008 | 363s | Return made up to 02/01/08; full list of members | |
20 Aug 2007 | 288c | Secretary's particulars changed | |
20 Aug 2007 | 288c | Director's particulars changed | |
21 May 2007 | SA | Statement of affairs | |
21 May 2007 | 88(2)R | Ad 27/04/07--------- £ si 13257@1=13257 £ ic 2/13259 | |
15 May 2007 | 395 | Particulars of mortgage/charge | |
14 May 2007 | RESOLUTIONS |
Resolutions
|
|
14 May 2007 | RESOLUTIONS |
Resolutions
|
|
14 May 2007 | RESOLUTIONS |
Resolutions
|
|
14 May 2007 | RESOLUTIONS |
Resolutions
|
|
14 May 2007 | 123 | £ nc 1000/20000 27/04/07 |