- Company Overview for ZIKRIYA WELFARE LIMITED (12580527)
- Filing history for ZIKRIYA WELFARE LIMITED (12580527)
- People for ZIKRIYA WELFARE LIMITED (12580527)
- More for ZIKRIYA WELFARE LIMITED (12580527)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2024 | DS01 | Application to strike the company off the register | |
12 Mar 2024 | AD01 | Registered office address changed from C/O Zero Villa Ltd 532 Southgate 5th Floor the Grange, 100 High Street London N14 6BN England to 10 Aspen Close Slough SL2 1ET on 12 March 2024 | |
30 Apr 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
30 Apr 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
18 Nov 2022 | CERTNM |
Company name changed sitara welfare LTD\certificate issued on 18/11/22
|
|
09 Nov 2022 | TM01 | Termination of appointment of Sitara Shoukat Sarwar as a director on 1 November 2022 | |
09 Nov 2022 | PSC07 | Cessation of Sitara Shoukat Sarwar as a person with significant control on 1 November 2022 | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
09 Nov 2022 | AP01 | Appointment of Mr Sohail Munawar as a director on 1 November 2022 | |
09 Nov 2022 | PSC01 | Notification of Sohail Munawar as a person with significant control on 1 November 2022 | |
04 Nov 2022 | AD01 | Registered office address changed from C/O Zero Villa Ltd 532 Southgate 5th Floor the Grange, 100 High Street London N14 6BN England to C/O Zero Villa Ltd 532 Southgate 5th Floor the Grange, 100 High Street London N14 6BN on 4 November 2022 | |
04 Nov 2022 | AD01 | Registered office address changed from C/O Zero Villa Romer House 132 Lewisham High Street London SE13 6EE England to C/O Zero Villa Ltd 532 Southgate 5th Floor the Grange, 100 High Street London N14 6BN on 4 November 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
31 Jan 2022 | PSC04 | Change of details for Ms Sitara Shoukat Sarwar as a person with significant control on 31 January 2022 | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
06 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2020 | CH01 | Director's details changed for Ms Sitara Shoukat Sarwar on 1 October 2020 | |
24 Oct 2020 | PSC04 | Change of details for Ms Sitara Shoukat Sarwar as a person with significant control on 1 October 2020 | |
24 Oct 2020 | AD01 | Registered office address changed from 845 Uxbridge Road Hayes United Kingdom UB4 8HZ England to C/O Zero Villa Romer House 132 Lewisham High Street London SE13 6EE on 24 October 2020 | |
25 Sep 2020 | CH01 | Director's details changed for Ms Sitara Shoukat Sarwar on 1 September 2020 | |
19 Sep 2020 | AD01 | Registered office address changed from Unit 11, Marlborough Business Centre, 96 George Lane London E18 1AD England to 845 Uxbridge Road Hayes United Kingdom UB4 8HZ on 19 September 2020 |