Advanced company searchLink opens in new window

ZNG TRADERS LTD

Company number 10101668

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 RP05 Registered office address changed to PO Box 4385, 10101668: Companies House Default Address, Cardiff, CF14 8LH on 23 December 2020
13 Jul 2020 AA Total exemption full accounts made up to 28 April 2019
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 PSC01 Notification of Ikram Lone as a person with significant control on 18 May 2020
18 May 2020 PSC07 Cessation of Abrar Ahmed as a person with significant control on 18 May 2020
14 Apr 2020 AA01 Previous accounting period shortened from 29 April 2019 to 28 April 2019
19 Feb 2020 AP01 Appointment of Mr Ikram Ahmed Lone as a director on 18 February 2020
19 Feb 2020 TM01 Termination of appointment of Abrar Ahmed as a director on 18 February 2020
24 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
03 Dec 2019 AD01 Registered office address changed from 1 1 Balden Road Harborne Birmingham B32 2EJ England to 1 Balden Road Harborne Birmingham West Midlands on 3 December 2019
03 Dec 2019 AD01 Registered office address changed from Unit 2 Phoenix Business Park Avenue Close Birmingham B7 4NU United Kingdom to 1 1 Balden Road Harborne Birmingham B32 2EJ on 3 December 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
07 Oct 2019 PSC01 Notification of Abrar Ahmed as a person with significant control on 7 October 2019
30 Sep 2019 AP01 Appointment of Mr Abrar Ahmed as a director on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Francis Gerard Kerr as a director on 30 September 2019
30 Sep 2019 PSC07 Cessation of Francis Gerard Kerr as a person with significant control on 30 September 2019
13 Jun 2019 CS01 Confirmation statement made on 3 April 2019 with updates
13 Jun 2019 PSC01 Notification of Francis Gerard Kerr as a person with significant control on 13 June 2019
02 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
20 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2018 AD01 Registered office address changed from 33 Phillimore Road Birmingham B8 1PR England to Unit 2 Phoenix Business Park Avenue Close Birmingham B7 4NU on 14 June 2018