Advanced company searchLink opens in new window

ZAYNAR LIMITED

Company number 06038721

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)
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
  • GBP 103,259
05 Mar 2010 MISC Form 123 dated 30/06/09 increase of £5000 over £100000
05 Mar 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares issd in exchange for credit balance 30/06/2009
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
  • RES13 ‐ Purchase of shares 27/04/07
14 May 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 May 2007 123 £ nc 1000/20000 27/04/07