- Company Overview for ZABRANOS LIMITED (08624233)
- Filing history for ZABRANOS LIMITED (08624233)
- People for ZABRANOS LIMITED (08624233)
- More for ZABRANOS LIMITED (08624233)
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
|
|
29 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
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
|
|
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
|