Advanced company searchLink opens in new window

ZAROMCO RECYCLING LTD

Company number 08700840

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)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2020 AA Micro company accounts made up to 30 September 2019
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 CS01 Confirmation statement made on 22 June 2020 with updates
01 Dec 2020 AD01 Registered office address changed from The Porter Building 1 Brunel Way Second Floor Slough SL1 1FQ England to The Future Works 2 Brunel Way Slough SL1 1XU on 1 December 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2020 TM01 Termination of appointment of Abdul Ghafoor as a director on 15 September 2020
02 Mar 2020 AA Accounts for a dormant company made up to 30 September 2018
01 Aug 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
31 Jul 2019 TM01 Termination of appointment of Zaryab Shaikh as a director on 30 July 2019
31 Jul 2019 AP01 Appointment of Mr Abdul Ghafoor as a director on 31 July 2019
19 Jun 2019 AD01 Registered office address changed from Unit 27 Prothero Industrial Estate Bilport Lane Wednesbury WS10 0NT England to The Porter Building 1 Brunel Way Second Floor Slough SL1 1FQ on 19 June 2019
01 Jun 2019 AA Accounts for a dormant company made up to 30 September 2017
01 Jun 2019 TM01 Termination of appointment of Mohsin Saeed as a director on 1 May 2019
01 Jun 2019 AP01 Appointment of Mr Zaryab Shaikh as a director on 1 May 2019
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2018 TM01 Termination of appointment of Afzaal Shaikh as a director on 17 December 2018
17 Dec 2018 AP01 Appointment of Mr Mohsin Saeed as a director on 17 December 2018
23 Jul 2018 AD01 Registered office address changed from Dorney House High Street Burnham Slough SL1 7JP England to Unit 27 Prothero Industrial Estate Bilport Lane Wednesbury WS10 0NT on 23 July 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
22 Jun 2018 TM01 Termination of appointment of Omar Shaikh as a director on 22 June 2018