ZAMTEEFI LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-04-05

View Document

22/08/2222 August 2022 Registered office address changed from , Flat 15 Sanshaw Court, 19 the Goffs Eastbourne, BN21 1HF, United Kingdom to 24 Hallside Road Blyth Northumberland NE24 5PF on 2022-08-22

View Document

18/07/2218 July 2022 Registered office address changed from , Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL, United Kingdom to 24 Hallside Road Blyth Northumberland NE24 5PF on 2022-07-18

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/10/2125 October 2021 Registered office address changed from 5 Leahurst Court Leahurst Court Road Brighton BN1 6UL United Kingdom to Flat 5 Leahurst Court Leahurst Court Road Brighton BN1 6UL on 2021-10-25

View Document

05/10/215 October 2021 Current accounting period shortened from 2022-04-30 to 2022-04-05

View Document

18/08/2118 August 2021 Registered office address changed from , Office 4 Fountain House Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom to 24 Hallside Road Blyth Northumberland NE24 5PF on 2021-08-18

View Document

09/06/219 June 2021 CESSATION OF JADE TAYLOR AS A PSC

View Document

27/05/2127 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTELLA GIMANG

View Document

29/04/2129 April 2021 APPOINTMENT TERMINATED, DIRECTOR JADE TAYLOR

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 36 BROOM CRESCENT KIDDERMINSTER DY10 3BN ENGLAND

View Document

29/04/2129 April 2021 Registered office address changed from , 36 Broom Crescent, Kidderminster, DY10 3BN, England to 24 Hallside Road Blyth Northumberland NE24 5PF on 2021-04-29

View Document

29/04/2129 April 2021 DIRECTOR APPOINTED MS ESTELLA GIMANG

View Document

03/04/213 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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