- Company Overview for ZAROMCO RECYCLING LTD (08700840)
- Filing history for ZAROMCO RECYCLING LTD (08700840)
- People for ZAROMCO RECYCLING LTD (08700840)
- More for ZAROMCO RECYCLING LTD (08700840)
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 |