- Company Overview for ZAPRO DIGITAL LIMITED (09767450)
- Filing history for ZAPRO DIGITAL LIMITED (09767450)
- People for ZAPRO DIGITAL LIMITED (09767450)
- Insolvency for ZAPRO DIGITAL LIMITED (09767450)
- More for ZAPRO DIGITAL LIMITED (09767450)
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) |
---|---|---|---|
22 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2023 | |
07 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2022 | |
14 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2021 | |
12 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2020 | |
03 May 2019 | AD01 | Registered office address changed from Suite 6086 1 Fore Street Moorgate London EC2Y 9DT England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 3 May 2019 | |
02 May 2019 | LIQ02 | Statement of affairs | |
02 May 2019 | 600 | Appointment of a voluntary liquidator | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2019 | TM01 | Termination of appointment of Syed Ali Kashif Naqvi as a director on 21 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Edna Emmerentia Hammami as a director on 21 January 2019 | |
08 Jan 2019 | AP01 | Appointment of Mr Syed Ali Kashif Naqvi as a director on 4 January 2019 | |
26 Sep 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
10 Jul 2018 | AAMD | Amended micro company accounts made up to 30 September 2016 | |
12 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 May 2018 | AD01 | Registered office address changed from Suite 6057 1 Fore Street Moorgate London EC2Y 9DT England to Suite 6086 1 Fore Street Moorgate London EC2Y 9DT on 10 May 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Ms Edna Emmerentia Hammami on 26 February 2018 | |
24 Oct 2017 | AD01 | Registered office address changed from 1 Fore Street Avenue Moorgate London EC2Y 9DT England to Suite 6057 1 Fore Street Moorgate London EC2Y 9DT on 24 October 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
08 Sep 2017 | AD01 | Registered office address changed from 45 Suit 101, 45 King William Street London EC4R 9AN England to 1 Fore Street Avenue Moorgate London EC2Y 9DT on 8 September 2017 | |
18 Jul 2017 | AA | Micro company accounts made up to 30 September 2016 | |
27 Mar 2017 | AP01 | Appointment of Ms Edna Emmerentia Hammami as a director on 27 March 2017 | |
22 Dec 2016 | AD01 | Registered office address changed from C/O Cars2Let Ltd Suite 115 40 Gracechurch Street London EC3V 0BT England to 45 Suit 101, 45 King William Street London EC4R 9AN on 22 December 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Edna Hammami as a director on 18 August 2016 |