- Company Overview for ZAHTAR LIMITED (09830325)
- Filing history for ZAHTAR LIMITED (09830325)
- People for ZAHTAR LIMITED (09830325)
- More for ZAHTAR LIMITED (09830325)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
02 Dec 2022 | CH01 | Director's details changed for Mr James Wyn Jones on 31 May 2022 | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
27 Oct 2021 | CH01 | Director's details changed for Mr Michael Spinder on 18 October 2021 | |
01 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jan 2021 | PSC05 | Change of details for Jj Entertainment Group Limited as a person with significant control on 1 January 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 6 January 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
24 Nov 2020 | CH01 | Director's details changed for Mr Michael Spinder on 1 January 2020 | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Mar 2019 | AP01 | Appointment of Mr Michael Spinder as a director on 2 January 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
29 Oct 2018 | PSC05 | Change of details for Jj Entertainment Group Limited as a person with significant control on 14 June 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jul 2018 | CH01 | Director's details changed for Mr James Wyn Jones on 2 July 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom to 30 Market Place London W1W 8AP on 14 June 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
10 Aug 2017 | AD01 | Registered office address changed from First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT United Kingdom to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 10 August 2017 | |
19 Jul 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates |