- Company Overview for ZIAAM VENTURES LIMITED (11733090)
- Filing history for ZIAAM VENTURES LIMITED (11733090)
- People for ZIAAM VENTURES LIMITED (11733090)
- Insolvency for ZIAAM VENTURES LIMITED (11733090)
- More for ZIAAM VENTURES LIMITED (11733090)
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 May 2024 | LIQ06 | Resignation of a liquidator | |
15 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2024 | |
31 Jan 2023 | LIQ02 | Statement of affairs | |
31 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2023 | AD01 | Registered office address changed from Flat 54 st Mary Abbott Court Warwick Gardens London W14 8RB England to Langley House Park Road East Finchley London N2 8EY on 26 January 2023 | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2022 | AD01 | Registered office address changed from Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7st England to Flat 54 st Mary Abbott Court Warwick Gardens London W14 8RB on 27 October 2022 | |
02 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | CH01 | Director's details changed for Mr Akbar Abbas Mirza on 30 May 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2020 | TM01 | Termination of appointment of Zainab Ikram Siddiq as a director on 15 September 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
08 Mar 2019 | PSC07 | Cessation of Zainab Ikram Siddiq as a person with significant control on 7 March 2019 | |
18 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-18
|