Advanced company searchLink opens in new window

ZAZA JOHNSON LTD

Company number 06583548

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)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2012 DS01 Application to strike the company off the register
12 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
Statement of capital on 2011-05-12
  • GBP 2
11 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
07 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Paul Nigel Johnson on 2 May 2010
07 May 2010 CH01 Director's details changed for Sahim Bader Ed Din Zaza on 2 May 2010
03 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
08 May 2009 363a Return made up to 02/05/09; full list of members
02 Jun 2008 288a Secretary appointed david frederick jones
29 May 2008 288a Director appointed paul nigel johnson
29 May 2008 288a Director appointed sahim bader ed din zaza
06 May 2008 288b Appointment Terminated Director form 10 directors fd LTD
02 May 2008 NEWINC Incorporation