Advanced company searchLink opens in new window

ALEXANDER ZAIN LTD

Company number 08109734

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
02 Dec 2015 CERTNM Company name changed oracle pension review LTD\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
17 Jul 2015 CERTNM Company name changed oracle vehicle solutions LIMITED\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
16 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
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