- Company Overview for ZEYNOO UK LTD (11709585)
- Filing history for ZEYNOO UK LTD (11709585)
- People for ZEYNOO UK LTD (11709585)
- More for ZEYNOO UK LTD (11709585)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2022 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
13 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
13 Oct 2020 | PSC07 | Cessation of Salman Tekagac as a person with significant control on 2 April 2020 | |
09 Apr 2020 | AD01 | Registered office address changed from 5 Ambrose Corner Robin Hood Road Elsenham Bishop's Stortford Hertfordshire CM22 6EH United Kingdom to 3 Robin Hood Road Elsenham Bishop's Stortford CM22 6EH on 9 April 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Hilmi Tekagac as a director on 21 March 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of Salman Tekagac as a director on 21 March 2020 | |
28 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 May 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
25 Mar 2020 | PSC01 | Notification of Hilmi Tekagac as a person with significant control on 2 December 2019 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-04
|