Z R LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewLiquidators' statement of receipts and payments to 2025-08-08

View Document

27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-08-09

View Document

19/08/2519 August 2025 NewCurrent accounting period shortened from 2024-11-30 to 2024-08-09

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

16/08/2416 August 2024 Registered office address changed from Front Office Third Floor 244 Edgware Road London W2 1DS England to C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF on 2024-08-16

View Document

16/08/2416 August 2024 Resolutions

View Document

16/08/2416 August 2024 Appointment of a voluntary liquidator

View Document

28/02/2428 February 2024 Satisfaction of charge 1 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

13/09/2313 September 2023 Satisfaction of charge 032843070006 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 032843070007 in full

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/08/2013 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

21/06/1821 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

10/08/1710 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

13/08/1613 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/08/162 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032843070007

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032843070006

View Document

04/12/154 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

09/07/159 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/03/1222 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/12/116 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD SHABANZADEH / 03/12/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JACKSON / 16/01/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ZIA MANZAR AHSAN / 03/12/2009

View Document

04/12/094 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ZIA AHSAN / 01/04/2008

View Document

14/10/0814 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0629 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/08/054 August 2005 DELIVERY EXT'D 3 MTH 30/11/04

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

12/12/0312 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

12/12/0212 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/12/007 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 DELIVERY EXT'D 3 MTH 30/11/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 SECRETARY RESIGNED

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company