ZAMA SOLUTIONS LTD

Company Documents

DateDescription
10/06/2310 June 2023 Final Gazette dissolved following liquidation

View Document

10/06/2310 June 2023 Final Gazette dissolved following liquidation

View Document

10/03/2310 March 2023 Return of final meeting in a members' voluntary winding up

View Document

27/04/2227 April 2022 Appointment of a voluntary liquidator

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Registered office address changed from Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2022-04-27

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Declaration of solvency

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

26/03/2126 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 COMPANY NAME CHANGED SUGACRM LIMITED CERTIFICATE ISSUED ON 17/09/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR SATINDER GAINDA / 11/07/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/07/1510 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/07/138 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1230 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

13/10/1113 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SATINDER GAINDA / 27/04/2011

View Document

25/02/1125 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATINDER GAINDA / 07/07/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY PAVAN GAINDA

View Document

13/07/0913 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SATINDER GAINDA / 29/01/2009

View Document

04/02/094 February 2009 SECRETARY'S CHANGE OF PARTICULARS / PAVAN GAINDA / 29/01/2009

View Document

18/07/0818 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 186 BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6QQ

View Document

03/09/073 September 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 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