- Company Overview for ALEXANDER ZAIN LTD (08109734)
- Filing history for ALEXANDER ZAIN LTD (08109734)
- People for ALEXANDER ZAIN LTD (08109734)
- More for ALEXANDER ZAIN LTD (08109734)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2018 | DS01 | Application to strike the company off the register | |
20 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
15 Mar 2018 | AD01 | Registered office address changed from Lester House Business Centre 21 Broad Street Bury BL9 0DA to Kaprekar 2nd Floor 94 New Walk Leicester LE1 7EA on 15 March 2018 | |
14 Mar 2018 | PSC07 | Cessation of Reehaun Younis as a person with significant control on 31 January 2018 | |
14 Mar 2018 | PSC01 | Notification of Allan Robert Burns as a person with significant control on 31 January 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Reehaun Younis as a director on 31 January 2018 | |
14 Dec 2017 | AP01 | Appointment of Mr Allan Robert Burns as a director on 14 December 2017 | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Reehaun Younis as a person with significant control on 18 June 2017 | |
30 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
17 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Feb 2016 | CERTNM |
Company name changed raa property LTD\certificate issued on 24/02/16
|
|
02 Dec 2015 | CERTNM |
Company name changed oracle pension review LTD\certificate issued on 02/12/15
|
|
17 Jul 2015 | CERTNM |
Company name changed oracle vehicle solutions LIMITED\certificate issued on 17/07/15
|
|
16 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | AP01 | Appointment of Mr Reehaun Younis as a director on 1 April 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Mohammed Asad Khan as a director on 1 April 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Gulfraz Ahmed as a director on 1 April 2015 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Sep 2014 | AA01 | Previous accounting period extended from 30 June 2014 to 31 August 2014 |