ZEPHYR TRADING LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/05/251 May 2025 Termination of appointment of Muhammad Abdullah Sansi as a director on 2025-04-29

View Document

01/05/251 May 2025 Cessation of Muhammad Abdullah Sansi as a person with significant control on 2025-04-26

View Document

01/05/251 May 2025 Registered office address changed from Flat 5B Shawn Corner 2 Brightwell Crescent Tooting London SW17 9AE United Kingdom to 55 Millham Street Blackburn BB1 6EU on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Ahmad Hassan as a director on 2025-04-28

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-02-28

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

05/05/245 May 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/06/2310 June 2023 Micro company accounts made up to 2023-02-28

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Director's details changed for Mr Muhammad Abdullah Sansi on 2023-03-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Registered office address changed from 19 Lenton Manor Nottingham NG7 2FW United Kingdom to Flat 5B Shawn Corner 2 Brightwell Crescent Tooting London SW17 9AE on 2023-02-23

View Document

26/09/2226 September 2022 Registered office address changed from Flat 5B Shawn Corner 2 Brightwell Crescent Tooting London SW17 9AE United Kingdom to 19 Lenton Manor Nottingham NG7 2FW on 2022-09-26

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

08/05/228 May 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2111 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information