Advanced company searchLink opens in new window

ZAR TRADING LTD

Company number 10613858

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)
22 Jul 2024 COCOMP Order of court to wind up
18 Jun 2024 RP09 Address of officer Mr Nachum Yoel Weinberger changed to 10613858 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 18 June 2024
18 Jun 2024 RP05 Registered office address changed to PO Box 4385, 10613858 - Companies House Default Address, Cardiff, CF14 8LH on 18 June 2024
01 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 AA Total exemption full accounts made up to 30 June 2022
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
21 Sep 2022 TM01 Termination of appointment of Girish Zalavadia as a director on 3 September 2022
16 Sep 2022 AP01 Appointment of Mr Girish Zalavadia as a director on 3 September 2022
10 May 2022 AA Total exemption full accounts made up to 30 June 2021
07 May 2022 CH01 Director's details changed for Mr Nachum Yoel Weinberger on 7 May 2022
06 May 2022 CH01 Director's details changed for Mr Nachum Yoel Weinberger on 6 May 2022
06 May 2022 PSC04 Change of details for Mr Nachum Yoel Weinberger as a person with significant control on 6 May 2022
03 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 30 June 2020
15 Apr 2021 CS01 Confirmation statement made on 9 February 2021 with updates
28 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2021 AA Total exemption full accounts made up to 30 June 2019
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2020 AA01 Previous accounting period shortened from 28 June 2019 to 27 June 2019
22 Apr 2020 AD01 Registered office address changed from 14 Temples Gardens London NW11 0LL England to 89 Bridge Lane London NW11 0EE on 22 April 2020
26 Mar 2020 AA01 Previous accounting period shortened from 29 June 2019 to 28 June 2019