- Company Overview for ZAR TRADING LTD (10613858)
- Filing history for ZAR TRADING LTD (10613858)
- People for ZAR TRADING LTD (10613858)
- Insolvency for ZAR TRADING LTD (10613858)
- More for ZAR TRADING LTD (10613858)
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 |