Advanced company searchLink opens in new window

ZOISCA LTD

Company number 10236942

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)
11 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2021 L64.07 Completion of winding up
20 Jul 2021 CS01 Confirmation statement made on 12 October 2020 with no updates
24 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
21 Mar 2019 COCOMP Order of court to wind up
04 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with updates
07 Aug 2018 TM01 Termination of appointment of Irfan Butt as a director on 4 August 2018
07 Aug 2018 PSC01 Notification of Aleksejs Stalnojs-Celoveckovs as a person with significant control on 4 August 2018
07 Aug 2018 AD01 Registered office address changed from 21 Goodmayes Road Ilford IG3 9UH England to 32-34 Lord Street Manchester M3 1HF on 7 August 2018
07 Aug 2018 AP01 Appointment of Mr Aleksejs Stalnojs-Celoveckovs as a director on 4 August 2018
14 Jul 2018 AD01 Registered office address changed from 32-34 Lord Street Manchester M3 1HF England to 21 Goodmayes Road Ilford IG3 9UH on 14 July 2018
14 Jul 2018 AP01 Appointment of Mr Irfan Butt as a director on 6 June 2018
14 Jul 2018 TM01 Termination of appointment of Khalid Hussain as a director on 6 June 2018
14 Jul 2018 PSC07 Cessation of Omer Arif as a person with significant control on 24 June 2018
27 Apr 2018 TM01 Termination of appointment of Omer Arif as a director on 27 April 2018
27 Apr 2018 TM02 Termination of appointment of Omer Arif as a secretary on 27 April 2018
27 Apr 2018 AP01 Appointment of Mr Khalid Hussain as a director on 16 April 2018
09 Feb 2018 AD01 Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 32-34 Lord Street Manchester M3 1HF on 9 February 2018
06 Feb 2018 TM01 Termination of appointment of Adam Elwheshi as a director on 6 February 2018
23 Jan 2018 CH03 Secretary's details changed for Mr Omer Arif on 23 January 2018
23 Jan 2018 CH01 Director's details changed for Mr Omer Arif on 23 January 2018
21 Dec 2017 AP01 Appointment of Mr Adam Elwheshi as a director on 1 November 2017
01 Nov 2017 PSC07 Cessation of Khalid Hussain as a person with significant control on 1 November 2017
01 Nov 2017 PSC01 Notification of Omer Arif as a person with significant control on 1 November 2017