Advanced company searchLink opens in new window

ZBV (SKYLINES) LIMITED

Company number 06297057

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 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
  • GBP 1
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
  • RES13 ‐ Loan facility letter 21/01/2015
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
  • GBP 1
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