Advanced company searchLink opens in new window

ZA&ZN LTD

Company number 11100542

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2024 PSC07 Cessation of Anser Bashir as a person with significant control on 19 June 2024
19 Jun 2024 PSC07 Cessation of Nasir Mahmood as a person with significant control on 12 June 2024
19 Jun 2024 PSC01 Notification of Khalid Hussain as a person with significant control on 19 June 2024
19 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with updates
03 Jun 2024 TM01 Termination of appointment of Anser Bashir as a director on 28 May 2024
03 Jun 2024 TM01 Termination of appointment of Nasir Mahmood as a director on 28 May 2024
22 Apr 2024 AD01 Registered office address changed from The Thistles 1 College Road Moseley Birmingham B13 9LS England to 698a Stratford Road Sparkhill Birmingham B11 4AT on 22 April 2024
22 Apr 2024 TM01 Termination of appointment of Suhail Khan as a director on 15 April 2024
22 Apr 2024 AP01 Appointment of Mr Khalid Hussain as a director on 15 April 2024
16 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
05 Dec 2023 AA Micro company accounts made up to 28 February 2023
25 Oct 2023 AP01 Appointment of Mr Suhail Khan as a director on 12 October 2023
28 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 28 February 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
02 Feb 2023 PSC07 Cessation of Raja Pervez Ahmed as a person with significant control on 1 February 2023
02 Feb 2023 TM01 Termination of appointment of Raja Pervez Ahmed as a director on 1 February 2023
24 Nov 2022 PSC01 Notification of Raja Pervez Ahmed as a person with significant control on 24 November 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
13 Nov 2022 AP01 Appointment of Mr Raja Pervez Ahmed as a director on 12 November 2022
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
07 Mar 2022 AA Micro company accounts made up to 31 December 2021
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
18 May 2021 AD01 Registered office address changed from 522 Stratford Road Sparkhill Birmingham B11 4AJ England to The Thistles 1 College Road Moseley Birmingham B13 9LS on 18 May 2021