ZAFIRAH LTD
Company Documents
| Date | Description |
|---|---|
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 02/07/202 July 2020 | DISS40 (DISS40(SOAD)) |
| 01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | FIRST GAZETTE |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/01/199 January 2019 | APPOINTMENT TERMINATED, SECRETARY MALIK AWAN |
| 12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 8 NEWSTEAD DRIVE BOLTON LANCASHIRE BL3 3RE ENGLAND |
| 03/04/183 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR MALIK AVAN / 24/03/2017 |
| 02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 26 STATION ROAD LONDON E12 5BT |
| 28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 03/05/163 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/07/1528 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 08/04/158 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 6 BROOKS AVENUE EAST HAM LONDON E6 3PJ |
| 31/10/1431 October 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/03/1418 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/12/1324 December 2013 | PREVEXT FROM 31/03/2013 TO 31/05/2013 |
| 04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM CONNAUGHT HOUSE 15-17 UPPER GEORGE STREET LUTON BEDS LU1 2RD |
| 25/04/1325 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
| 25/04/1325 April 2013 | SECRETARY APPOINTED MR MALIK AVAN |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 4 MEREDITH AVENUE SCUNTHORPE NORTH LINCOLNSHIRE DN17 1RH. ENGLAND |
| 20/12/1220 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 20/12/1220 December 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
| 20/12/1220 December 2012 | COMPANY RESTORED ON 20/12/2012 |
| 30/10/1230 October 2012 | STRUCK OFF AND DISSOLVED |
| 17/07/1217 July 2012 | FIRST GAZETTE |
| 17/03/1117 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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