- Company Overview for ZAIB CLOTHINGS & ACCESSORIES LTD (09369377)
- Filing history for ZAIB CLOTHINGS & ACCESSORIES LTD (09369377)
- People for ZAIB CLOTHINGS & ACCESSORIES LTD (09369377)
- More for ZAIB CLOTHINGS & ACCESSORIES LTD (09369377)
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) |
---|---|---|---|
02 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 January 2016 | |
01 Mar 2016 | AP01 | Appointment of Mr Muhammad Zaheer Hashmi as a director on 29 February 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Rashid Ali Minhas as a director on 29 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Mr Rashid Ali Minhas as a director on 29 February 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Muhammad Zaheer Hashmi as a director on 29 February 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
08 Feb 2016 | AD01 | Registered office address changed from 50 Otley Drive Ilford Essex IG2 6SN England to 86 Weston Street Walsall WS1 4EE on 8 February 2016 | |
08 Feb 2016 | CERTNM |
Company name changed mz accountancy LIMITED\certificate issued on 08/02/16
|
|
21 Jun 2015 | CH01 | Director's details changed for Mr Muhammad Zaheer Hashmi on 19 May 2015 | |
21 Jun 2015 | AD01 | Registered office address changed from 47 Kingsland Road London E13 9NX England to 50 Otley Drive Ilford Essex IG2 6SN on 21 June 2015 | |
30 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-30
|