- Company Overview for ZAVVINKO LTD (11130160)
- Filing history for ZAVVINKO LTD (11130160)
- People for ZAVVINKO LTD (11130160)
- More for ZAVVINKO LTD (11130160)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from Victoria Grosvenor Road Orsett Grays RM16 3BT England to 21 Hornsby Square Southfields Business Park Basildon SS15 6SD on 10 July 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
01 May 2024 | AD01 | Registered office address changed from Roman House Temple Bank Harlow CM20 2DY England to Victoria Grosvenor Road Orsett Grays RM16 3BT on 1 May 2024 | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
19 Jan 2023 | AD01 | Registered office address changed from Suite 310E, Sterling House, East Wing Langston Road Loughton IG10 3TS England to Roman House Temple Bank Harlow CM20 2DY on 19 January 2023 | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
13 May 2021 | TM01 | Termination of appointment of Mohammed Rahman as a director on 13 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
03 Feb 2021 | CH01 | Director's details changed for Mr Mohammed Rahman on 3 February 2021 | |
03 Feb 2021 | CH01 | Director's details changed for Mr Zaved Ahmed on 3 February 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from Flat 9, Joseph Irwin House Gill Street London E14 8HG England to Suite 310E, Sterling House, East Wing Langston Road Loughton IG10 3TS on 1 February 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates |