- Company Overview for ZMSA LIMITED (08323682)
- Filing history for ZMSA LIMITED (08323682)
- People for ZMSA LIMITED (08323682)
- Charges for ZMSA LIMITED (08323682)
- More for ZMSA LIMITED (08323682)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2017 | CS01 | Confirmation statement made on 5 June 2017 with no updates | |
24 Mar 2017 | CH01 | Director's details changed for Mr Nakid Dilhossain on 24 March 2017 | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-09-22
|
|
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 May 2014 | |
12 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
08 Apr 2014 | CH01 | Director's details changed for Mr Mohammad Nashib Joumun on 4 January 2014 | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2013 | AD01 | Registered office address changed from C/O Accutax Soluions 1St Floor Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH England on 2 October 2013 | |
02 Oct 2013 | AD01 | Registered office address changed from 3 Chase Lane Essex IG6 1BH England on 2 October 2013 | |
01 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Dec 2012 | NEWINC | Incorporation |