- Company Overview for ZADAH DEVELOPMENTS LIMITED (08128383)
- Filing history for ZADAH DEVELOPMENTS LIMITED (08128383)
- People for ZADAH DEVELOPMENTS LIMITED (08128383)
- Charges for ZADAH DEVELOPMENTS LIMITED (08128383)
- Insolvency for ZADAH DEVELOPMENTS LIMITED (08128383)
- More for ZADAH DEVELOPMENTS LIMITED (08128383)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2018 | REC2 | Receiver's abstract of receipts and payments to 10 May 2018 | |
26 May 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
23 Feb 2018 | RM01 | Appointment of receiver or manager | |
23 Nov 2017 | CH01 | Director's details changed for Mr Evan Charles Ivey on 23 November 2017 | |
23 Nov 2017 | CH01 | Director's details changed for Jean Paul Tolaini on 23 November 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from 4 Marylebone Street London W1G 8JH United Kingdom to 73 Cornhill London EC3V 3QQ on 23 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
22 Nov 2017 | PSC07 | Cessation of Alexander Josef Zadah as a person with significant control on 22 August 2016 | |
22 Nov 2017 | PSC02 | Notification of Soul Space 2 Limited as a person with significant control on 22 August 2016 | |
24 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2017 | AD01 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 4 Marylebone Street London W1G 8JH on 4 April 2017 | |
13 Dec 2016 | CH01 | Director's details changed | |
21 Oct 2016 | MR04 | Satisfaction of charge 4 in full | |
16 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
16 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
16 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
14 Sep 2016 | TM01 | Termination of appointment of Alexander Josef Zadah as a director on 22 August 2016 | |
07 Sep 2016 | AP01 | Appointment of Evan Charles Ivey as a director on 22 August 2016 | |
07 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | AP01 | Appointment of Jean-Paul Tolaini as a director on 22 August 2016 | |
30 Aug 2016 | MR01 | Registration of charge 081283830006, created on 22 August 2016 | |
23 Aug 2016 | MR01 | Registration of charge 081283830005, created on 22 August 2016 |