- Company Overview for ZBV (SKYLINES) LIMITED (06297057)
- Filing history for ZBV (SKYLINES) LIMITED (06297057)
- People for ZBV (SKYLINES) LIMITED (06297057)
- Charges for ZBV (SKYLINES) LIMITED (06297057)
- More for ZBV (SKYLINES) LIMITED (06297057)
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 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2017 | TM01 | Termination of appointment of Marium Sattar as a director on 30 June 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Talat Hashim Azad as a director on 30 June 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Aug 2015 | AP01 | Appointment of Miss Marium Sattar as a director on 14 August 2015 | |
15 Aug 2015 | TM01 | Termination of appointment of Muhammad Umer Khalil as a director on 14 August 2015 | |
15 Aug 2015 | AP01 | Appointment of Mrs Talat Hashim Azad as a director on 14 August 2015 | |
15 Aug 2015 | TM01 | Termination of appointment of Muhammad Saqib Aziz as a director on 14 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | AD01 | Registered office address changed from 1st Floor 32-33 Skyline Business Village London E14 9TS to 8 Florence Street Blackburn BB1 5JP on 6 August 2015 | |
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2015 | AP01 | Appointment of Mr Muhammad Saqib Aziz as a director on 22 January 2015 | |
23 Jan 2015 | TM01 | Termination of appointment of Humaira Kader Chinoy as a director on 22 January 2015 | |
28 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | AD01 | Registered office address changed from Skylines Business Office First Floor 32-33 Skylines Business Park Isle of Dogs London E14 9TS United Kingdom to 1St Floor 32-33 Skyline Business Village London E14 9TS on 28 July 2014 | |
17 Jul 2014 | MR01 | Registration of charge 062970570013, created on 4 July 2014 | |
06 Jun 2014 | TM01 | Termination of appointment of Jon Redding as a director | |
06 Jun 2014 | AP01 | Appointment of Muhammad Umer Khalil as a director | |
06 Jun 2014 | AP01 | Appointment of Humaira Kader Chinoy as a director | |
06 Jun 2014 | AD01 | Registered office address changed from C/O Sgh Martineau Llp One America Square Crosswall London EC3N 2SG on 6 June 2014 | |
14 Mar 2014 | AP01 | Appointment of Jon Stewart Redding as a director |