Advanced company searchLink opens in new window

ZUBAIR JOHNSON LIMITED

Company number 12733535

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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2021 AA Micro company accounts made up to 31 July 2021
16 Sep 2021 AP01 Appointment of Mr Md Belal Hossain as a director on 16 September 2021
16 Sep 2021 PSC01 Notification of Md Belal Hossain as a person with significant control on 16 September 2021
16 Sep 2021 TM01 Termination of appointment of Lewis Payne as a director on 16 September 2021
09 Sep 2021 AD01 Registered office address changed from 65 Beckingham Orton Goldhay Peterborough PE2 5TL England to 5 Gammons Lane Watford WD24 6BQ on 9 September 2021
03 Sep 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
28 Aug 2021 PSC01 Notification of Lewis Payne as a person with significant control on 28 August 2021
28 Aug 2021 PSC07 Cessation of Md Belal Hossain as a person with significant control on 28 August 2021
28 Aug 2021 TM01 Termination of appointment of Md Belal Hossain as a director on 27 August 2021
28 Aug 2021 AD01 Registered office address changed from 5 Gammons Lane 7 College Yard Watford WD24 6BQ England to 65 Beckingham Orton Goldhay Peterborough PE2 5TL on 28 August 2021
28 Aug 2021 TM01 Termination of appointment of Belal Hossain as a director on 27 August 2021
28 Aug 2021 AP01 Appointment of Mr Lewis Payne as a director on 27 August 2021
04 Jun 2021 AP01 Appointment of Md Belal Hossain as a director on 2 June 2021
03 Jun 2021 PSC01 Notification of Md Belal Hossain as a person with significant control on 2 June 2021
03 Jun 2021 AP01 Appointment of Mr Md Belal Hossain as a director on 2 June 2021
02 Jun 2021 PSC07 Cessation of Louvane Lawless as a person with significant control on 2 June 2021
02 Jun 2021 TM01 Termination of appointment of Louvane Lawless as a director on 2 June 2021
02 Jun 2021 AD01 Registered office address changed from 52 Newells Letchworth Garden City SG6 2PL England to 5 Gammons Lane 7 College Yard Watford WD24 6BQ on 2 June 2021
10 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-10
  • GBP 1