Advanced company searchLink opens in new window

ZAUK LIMITED

Company number 09432620

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)
23 Oct 2024 AD01 Registered office address changed from 85 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 23 October 2024
23 Oct 2024 AD01 Registered office address changed from Unit 44 Ram Mill,Gordon Street, Chadderton, Oldham OL9 9RH England to 85 85 Great Portland Street First Floor London W1W 7LT on 23 October 2024
07 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 10 February 2024
31 May 2024 TM01 Termination of appointment of Khalil Anwar as a director on 2 May 2023
31 May 2024 PSC07 Cessation of Khalil Anwar as a person with significant control on 2 May 2023
31 May 2024 PSC01 Notification of Muhammad Ali Butt as a person with significant control on 2 May 2023
31 May 2024 AP01 Appointment of Mr Muhammad Ali Butt as a director on 2 May 2023
06 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 07/06/24
07 Nov 2023 AD01 Registered office address changed from Unit 44 Shire Manchester Limited of Ram Mill Gordon Street Chatterton OL9 9RH England to Unit 44 Ram Mill,Gordon Street, Chadderton, Oldham OL9 9RH on 7 November 2023
13 Oct 2023 AD01 Registered office address changed from 22 Burbridge Gardens Uxbridge UB10 0GE England to Unit 44 Shire Manchester Limited of Ram Mill Gordon Street Chatterton OL9 9RH on 13 October 2023
24 Jun 2023 AA Unaudited abridged accounts made up to 28 February 2023
03 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
01 May 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
17 Jan 2023 PSC07 Cessation of Shafiq Anwar as a person with significant control on 1 January 2023
17 Jan 2023 PSC01 Notification of Khalil Anwar as a person with significant control on 1 January 2023
26 Dec 2022 AA Unaudited abridged accounts made up to 28 February 2022
14 May 2022 DISS40 Compulsory strike-off action has been discontinued
13 May 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
26 Feb 2021 AA Unaudited abridged accounts made up to 28 February 2020
14 Oct 2020 AP01 Appointment of Mr Khalil Anwar as a director on 12 February 2020
14 Oct 2020 TM01 Termination of appointment of Shafiq Anwar as a director on 14 October 2020