- Company Overview for ANWAR ZAMAN LTD (07212020)
- Filing history for ANWAR ZAMAN LTD (07212020)
- People for ANWAR ZAMAN LTD (07212020)
- Registers for ANWAR ZAMAN LTD (07212020)
- More for ANWAR ZAMAN LTD (07212020)
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) |
---|---|---|---|
25 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Nov 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
01 Sep 2011 | AD01 | Registered office address changed from C/O Moore & Smalley Ca Ltd 8 Regan Way Chilwell, Beeston Nottingham Notts NG9 6RZ England on 1 September 2011 | |
24 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
23 May 2011 | SH01 |
Statement of capital following an allotment of shares on 27 May 2010
|
|
09 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2011 | AP01 | Appointment of Dr Lubna Zaman as a director | |
16 Mar 2011 | AD01 | Registered office address changed from C/O Dbs 22 Regent Street Nottingham NG1 5BQ United Kingdom on 16 March 2011 | |
16 Mar 2011 | AP01 | Appointment of Mr Anwar Ghaus Zaman as a director | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
06 Apr 2010 | NEWINC | Incorporation |