Advanced company searchLink opens in new window

ZABOOS LIMITED

Company number 07574797

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)
18 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 Oct 2013 AD01 Registered office address changed from 39 the Mall Ealing London W5 3TJ England on 30 October 2013
28 Oct 2013 4.20 Statement of affairs with form 4.19
28 Oct 2013 600 Appointment of a voluntary liquidator
28 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2013 TM01 Termination of appointment of Shital Manro as a director
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
06 Feb 2012 AP01 Appointment of Mr Shital Ved Parkash Manro as a director
02 Feb 2012 TM01 Termination of appointment of Rozina Khan as a director
17 Jan 2012 AP01 Appointment of Miss Roxana Riaz as a director
31 Mar 2011 CERTNM Company name changed just 4 u online LTD\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
  • NM01 ‐ Change of name by resolution
31 Mar 2011 TM01 Termination of appointment of Michael Clifford as a director
30 Mar 2011 CONNOT Change of name notice
29 Mar 2011 AP01 Appointment of Rozina Khanam Khan as a director
29 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 100
23 Mar 2011 NEWINC Incorporation