Advanced company searchLink opens in new window

ZIKRIYA WELFARE LIMITED

Company number 12580527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-09
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