Advanced company searchLink opens in new window

ZOOM COMMUNICATIONS TRADING LIMITED

Company number 07728836

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2019 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 106 Mount Street London W1K 2TW on 7 November 2019
09 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
26 May 2019 AA Micro company accounts made up to 30 August 2018
12 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
29 May 2018 AA Micro company accounts made up to 30 August 2017
07 Nov 2017 AD01 Registered office address changed from 106 Mount Street London W1K 2TW England to 85 Great Portland Street London W1W 7LT on 7 November 2017
28 Aug 2017 AA Total exemption small company accounts made up to 30 August 2016
06 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
06 Jul 2017 PSC02 Notification of Global Sports Broadcast Services Pte Limited as a person with significant control on 22 November 2016
03 Jul 2017 RP04AR01 Second filing of the annual return made up to 28 June 2016
18 May 2017 AD01 Registered office address changed from , C/O Adosh Chatrath, 25 Fenchurch Avenue, London, EC3M 5AD to 106 Mount Street London W1K 2TW on 18 May 2017
18 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 30 August 2016
28 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-28
  • GBP .02

Statement of capital on 2017-07-03
  • GBP .02
08 Mar 2016 AA Full accounts made up to 31 August 2015
10 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP .02
10 Sep 2015 CH03 Secretary's details changed for Bernard Michael Sumner on 1 April 2015
01 Sep 2015 AP01 Appointment of Mr Akshay Prasad as a director on 31 March 2015
01 Sep 2015 TM01 Termination of appointment of Gulshan Jhurani as a director on 31 March 2015
24 Mar 2015 AA Full accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP .02
04 Mar 2014 AA Full accounts made up to 31 August 2013
16 Jan 2014 AD01 Registered office address changed from , 25 Fenchurch Avenue, London, EC3M 5AD, England on 16 January 2014