- Company Overview for ZAI HOLDINGS LIMITED (06814118)
- Filing history for ZAI HOLDINGS LIMITED (06814118)
- People for ZAI HOLDINGS LIMITED (06814118)
- More for ZAI HOLDINGS LIMITED (06814118)
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) |
---|---|---|---|
06 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2013 | AA | Group of companies' accounts made up to 31 July 2012 | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
14 Mar 2013 | CH01 | Director's details changed for Ray James Zimmerman on 14 March 2013 | |
14 Mar 2013 | AD01 | Registered office address changed from 177 Regent Street London W1B 4JN on 14 March 2013 | |
29 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
28 Feb 2012 | CH01 | Director's details changed for Ray James Zimmerman on 8 February 2012 | |
21 Feb 2012 | CH01 | Director's details changed for Ray James Zimmerman on 2 November 2011 | |
24 Nov 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
19 Apr 2011 | AD01 | Registered office address changed from 12 Camomile Street London EC3A 7PT on 19 April 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
17 May 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
12 May 2010 | AA01 | Current accounting period extended from 28 February 2010 to 31 July 2010 | |
09 Feb 2009 | NEWINC | Incorporation |