- Company Overview for JZK SERVICES LTD (12088216)
- Filing history for JZK SERVICES LTD (12088216)
- People for JZK SERVICES LTD (12088216)
- More for JZK SERVICES LTD (12088216)
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) |
---|---|---|---|
15 Nov 2023 | PSC01 | Notification of Mehmet Husnu as a person with significant control on 1 June 2023 | |
15 Nov 2023 | AP01 | Appointment of Mehmet Husnu as a director on 1 June 2023 | |
15 Nov 2023 | TM01 | Termination of appointment of Sarraj Ahmed as a director on 1 June 2023 | |
15 Nov 2023 | PSC07 | Cessation of Sarraj Ahmed as a person with significant control on 1 June 2023 | |
15 Nov 2023 | AD01 | Registered office address changed from 3 Oscroft Close Manchester M8 0TY England to 74 Charteris Road Bradford BD8 0QD on 15 November 2023 | |
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
04 Oct 2022 | PSC04 | Change of details for Mr Sarraj Ahmed as a person with significant control on 1 September 2022 | |
04 Oct 2022 | CH01 | Director's details changed for Mr Sarraj Ahmed on 1 September 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 8 Bignor Street Manchester M8 0SE England to 3 Oscroft Close Manchester M8 0TY on 4 October 2022 | |
04 Oct 2022 | CERTNM |
Company name changed jzk clothing traders LTD\certificate issued on 04/10/22
|
|
20 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
29 Oct 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
24 Oct 2021 | PSC07 | Cessation of Jiralak Kalasiram as a person with significant control on 12 October 2021 | |
24 Oct 2021 | TM01 | Termination of appointment of Jiralak Kalasiram as a director on 12 October 2021 | |
24 Oct 2021 | PSC01 | Notification of Sarraj Ahmed as a person with significant control on 12 October 2021 | |
24 Oct 2021 | AD01 | Registered office address changed from 5 East Cliff Road Preston PR1 3JH England to 8 Bignor Street Manchester M8 0SE on 24 October 2021 | |
24 Oct 2021 | AP01 | Appointment of Mr Sarraj Ahmed as a director on 12 October 2021 | |
06 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
02 Feb 2021 | AP01 | Appointment of Miss Jiralak Kalasiram as a director on 27 January 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from 740 High Road Goodmayes Ilford Essex IG3 8SX to 5 East Cliff Road Preston PR1 3JH on 2 February 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Jaroslaw Zbigniew Kopczynski as a director on 27 January 2021 |