Advanced company searchLink opens in new window

ZABRANOS LIMITED

Company number 08624233

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 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 AD01 Registered office address changed from 127 Leigh Road Leigh-on-Sea SS9 1JQ England to 12 Brookside Road Hayes Middlesex UB4 0PG on 5 June 2018
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2016 AD01 Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon CM13 3XD to 127 Leigh Road Leigh-on-Sea SS9 1JQ on 13 October 2016
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
29 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
22 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
22 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
06 Mar 2014 AP01 Appointment of Mr Hari Kummar Ravi-Raj as a director
20 Feb 2014 TM01 Termination of appointment of Anita Harrendence as a director
17 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
17 Sep 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
22 Aug 2013 TM01 Termination of appointment of Bernard Fleetwood as a director
22 Aug 2013 AP01 Appointment of Mrs Anita Harrendence as a director
25 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted