ZAKIR WALLACE LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYRONE HEAGNEY

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 9 BELSWAINS GREEN HEMEL HEMPSTEAD HP3 9PL ENGLAND

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR TYRONE BERNARD HEAGNEY

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 8 GORDON CLOSE ST. ALBANS AL1 5RQ ENGLAND

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MD ARIFUL ISLAM

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD ARIFUL ISLAM

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 57 THIRLESTANE LEMSFORD ROAD ST. ALBANS AL1 3PD ENGLAND

View Document

24/10/1924 October 2019 CESSATION OF ROXANNE MONTGOMERY AS A PSC

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROXANNE MONTGOMERY

View Document

12/08/1912 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information