- Company Overview for ZAI CORPORATE FINANCE LTD. (06814163)
- Filing history for ZAI CORPORATE FINANCE LTD. (06814163)
- People for ZAI CORPORATE FINANCE LTD. (06814163)
- Insolvency for ZAI CORPORATE FINANCE LTD. (06814163)
- More for ZAI CORPORATE FINANCE LTD. (06814163)
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 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 January 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 11 Staple Inn London WC1V 7QH England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 5 January 2018 | |
30 Dec 2017 | LIQ02 | Statement of affairs | |
30 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
05 May 2016 | AA | Full accounts made up to 31 July 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
16 Sep 2015 | AD01 | Registered office address changed from 1 Hobhouse Court Suffolk Street London SW1Y 4HH to 11 Staple Inn London WC1V 7QH on 16 September 2015 | |
11 Aug 2015 | AA | Full accounts made up to 31 July 2014 | |
05 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
06 May 2014 | AA | Full accounts made up to 31 July 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | CH01 | Director's details changed for Ray James Zimmerman on 15 March 2013 | |
04 Jan 2014 | AUD | Auditor's resignation | |
11 Jul 2013 | TM01 | Termination of appointment of Dominique Doussot as a director | |
08 May 2013 | AA | Accounts for a medium company made up to 31 July 2012 | |
26 Apr 2013 | AD01 | Registered office address changed from 177 Regent Street London W1B 4JN on 26 April 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders |