ZAYAN FACILITIES MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | |
| 15/04/2515 April 2025 | |
| 15/04/2515 April 2025 | Registered office address changed to PO Box 4385, 14791160 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-15 |
| 28/03/2528 March 2025 | Termination of appointment of Igkor Irimka as a director on 2024-09-01 |
| 28/03/2528 March 2025 | Appointment of Mr Peter Martin as a director on 2024-09-01 |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
| 28/03/2528 March 2025 | Notification of Peter Martin as a person with significant control on 2025-03-28 |
| 28/03/2528 March 2025 | Cessation of Igkor Irimka as a person with significant control on 2024-09-01 |
| 26/03/2526 March 2025 | Registered office address changed from 30 Bittacy Hill Foxglove Apartments 80 London NW7 1TG England to 68 st. Peters Close Ilford IG2 7QN on 2025-03-26 |
| 10/01/2510 January 2025 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with updates |
| 05/04/245 April 2024 | Cessation of Igkor Irimka as a person with significant control on 2024-04-04 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
| 05/04/245 April 2024 | Notification of Igkor Irimka as a person with significant control on 2024-04-04 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with updates |
| 07/03/247 March 2024 | Cessation of Mian Kamran as a person with significant control on 2024-03-05 |
| 07/03/247 March 2024 | Notification of Igkor Irimka as a person with significant control on 2024-03-06 |
| 06/03/246 March 2024 | Registered office address changed from 659a High Road Ilford IG3 8RA England to 30 Bittacy Hill Foxglove Apartments 80 London NW7 1TG on 2024-03-06 |
| 06/03/246 March 2024 | Appointment of Mr Igkor Irimka as a director on 2024-02-02 |
| 06/03/246 March 2024 | Appointment of Mr Igkor Irimka as a director on 2024-03-04 |
| 06/03/246 March 2024 | Termination of appointment of Igkor Irimka as a director on 2024-03-02 |
| 06/03/246 March 2024 | Termination of appointment of Mian Kamran as a director on 2024-03-01 |
| 21/01/2421 January 2024 | Appointment of Mr Mian Kamran as a director on 2023-06-01 |
| 21/01/2421 January 2024 | Notification of Mian Kamran as a person with significant control on 2023-12-15 |
| 21/01/2421 January 2024 | Confirmation statement made on 2024-01-21 with updates |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-08-01 with updates |
| 19/12/2319 December 2023 | Registered office address changed from 506 New North Road Ilford IG6 3TG England to 659a High Road Ilford IG3 8RA on 2023-12-19 |
| 05/12/235 December 2023 | Cessation of Ayesha Kanwal as a person with significant control on 2023-08-01 |
| 05/12/235 December 2023 | Termination of appointment of Ayesha Kanwal as a director on 2023-08-01 |
| 04/08/234 August 2023 | Registered office address changed from 22 Deane Road Liverpool L7 0ET England to 506 New North Road Ilford IG6 3TG on 2023-08-04 |
| 04/08/234 August 2023 | Change of details for Miss Ayesha Kanwal as a person with significant control on 2023-08-01 |
| 04/08/234 August 2023 | Director's details changed for Miss Ayesha Kanwal on 2023-08-01 |
| 11/04/2311 April 2023 | Incorporation |
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