- Company Overview for ZARWAH CROYDON LIMITED (11938328)
- Filing history for ZARWAH CROYDON LIMITED (11938328)
- People for ZARWAH CROYDON LIMITED (11938328)
- More for ZARWAH CROYDON LIMITED (11938328)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2020 | TM01 | Termination of appointment of Umar Farooq Dhami as a director on 1 January 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
21 Apr 2020 | PSC05 | Change of details for Zarwah Developments Limited as a person with significant control on 29 April 2019 | |
12 Feb 2020 | AD01 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 12 February 2020 | |
21 May 2019 | TM01 | Termination of appointment of Martin Jonathan Skinner as a director on 21 May 2019 | |
01 May 2019 | PSC02 | Notification of Zarwah Developments Limited as a person with significant control on 29 April 2019 | |
01 May 2019 | PSC07 | Cessation of Martin Jonathan Skinner as a person with significant control on 29 April 2019 | |
01 May 2019 | PSC07 | Cessation of Umar Dhami as a person with significant control on 29 April 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Umar Dhami on 1 May 2019 | |
01 May 2019 | SH01 |
Statement of capital following an allotment of shares on 16 April 2019
|
|
10 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-10
|