Advanced company searchLink opens in new window

ZM CATERERS LIMITED

Company number 08209976

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2020 AP01 Appointment of Miss Kazi Razia Sultana as a director on 31 March 2019
16 Jan 2020 TM01 Termination of appointment of Zillur Uddin as a director on 30 March 2019
29 Oct 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
25 Sep 2018 AD01 Registered office address changed from PO Box 14/2G 10-16 Tiller Road London E14 8PX England to 14/2G Docklands Business Centre 10-16 Tiller Road London E14 8PX on 25 September 2018
15 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
13 Aug 2018 AD01 Registered office address changed from 94 Grove Vale London SE22 8DT to PO Box 14/2G 10-16 Tiller Road London E14 8PX on 13 August 2018
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2018 DS01 Application to strike the company off the register
01 May 2018 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2018 AA Micro company accounts made up to 30 September 2016
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
15 May 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Dec 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
11 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
24 Oct 2013 CH01 Director's details changed for Mr Zillur Uddin on 1 September 2013