- Company Overview for Z PERVATHI LIMITED (06288111)
- Filing history for Z PERVATHI LIMITED (06288111)
- People for Z PERVATHI LIMITED (06288111)
- More for Z PERVATHI LIMITED (06288111)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2010 | AR01 |
Annual return made up to 20 June 2010 with full list of shareholders
Statement of capital on 2010-11-11
|
|
11 Nov 2010 | CH01 | Director's details changed for Zamir Pervathi on 20 June 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 11 November 2010 | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Aug 2009 | 363a | Return made up to 20/06/09; full list of members | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from 10 sherwood house, walderslade chatham kent ME5 9UD | |
13 Aug 2009 | 288b | Appointment terminated secretary endecron LIMITED | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Jun 2008 | 363a | Return made up to 20/06/08; full list of members | |
20 Jun 2008 | 288c | Director's change of particulars / zamir pervathi / 20/06/2008 | |
31 Jul 2007 | 225 | Accounting reference date shortened from 30/06/08 to 31/03/08 | |
20 Jun 2007 | NEWINC | Incorporation |