- Company Overview for ZNG TRADERS LTD (10101668)
- Filing history for ZNG TRADERS LTD (10101668)
- People for ZNG TRADERS LTD (10101668)
- More for ZNG TRADERS LTD (10101668)
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 |