ZARGHAM TRADERS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

04/06/254 June 2025 Registered office address changed to PO Box 4385, 13753785 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-04

View Document

04/06/254 June 2025

View Document

04/06/254 June 2025

View Document

12/05/2512 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/09/2424 September 2024 Termination of appointment of Leah Anne Eatwell as a director on 2024-09-24

View Document

24/09/2424 September 2024 Termination of appointment of Shannon Gough as a director on 2024-09-23

View Document

24/09/2424 September 2024 Termination of appointment of Hannah Louise Bazley as a director on 2024-09-24

View Document

21/08/2421 August 2024 Appointment of Hannah Louise Bazley as a director on 2021-11-19

View Document

21/08/2421 August 2024 Appointment of Shannon Gough as a director on 2021-11-19

View Document

21/08/2421 August 2024 Termination of appointment of Shannon Gough as a director on 2024-08-21

View Document

21/08/2421 August 2024 Termination of appointment of Leah Anne Eatwell as a director on 2024-08-21

View Document

21/08/2421 August 2024 Termination of appointment of Hannah Louise Bazley as a director on 2024-08-21

View Document

21/08/2421 August 2024 Appointment of Leah Anne Eatwell as a director on 2021-11-19

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-11-30

View Document

24/07/2424 July 2024 Appointment of Hannah Louise Bazley as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Shannon Gough as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Leah Anne Eatwell as a director on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of Hannah Louise Bazley as a director on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of Leah Anne Eatwell as a director on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of Shannon Gough as a director on 2024-07-24

View Document

12/07/2412 July 2024 Appointment of Hannah Louise Bazley as a director on 2024-07-12

View Document

12/07/2412 July 2024 Appointment of Leah Anne Eatwell as a director on 2024-07-12

View Document

12/07/2412 July 2024 Appointment of Shannon Gough as a director on 2024-07-12

View Document

28/06/2428 June 2024 Registered office address changed from 132 Lord Street Liverpool L2 1TS England to 132 Lord Street Liverpool Merseyside L2 1TS on 2024-06-28

View Document

26/06/2426 June 2024 Registered office address changed from Z015 13 Quad Road East Lane Wembley HA9 7NE England to 132 Lord Street Liverpool L2 1TS on 2024-06-26

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

07/05/247 May 2024 Registered office address changed from 132 Lord Street Liverpool Merseyside L2 1TS England to Z015 13 Quad Road East Lane Wembley HA9 7NE on 2024-05-07

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2022-11-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

05/04/235 April 2023 Cessation of Syed Zargham Hussain Bukhari as a person with significant control on 2023-03-20

View Document

05/04/235 April 2023 Notification of Huiming Chen as a person with significant control on 2023-03-20

View Document

03/04/233 April 2023 Termination of appointment of Syed Zargham Hussain Bukhari as a director on 2023-03-20

View Document

31/03/2331 March 2023 Appointment of Huiming Chen as a director on 2023-03-20

View Document

28/03/2328 March 2023 Registered office address changed from Unit 1a Felix Business& Distribution Centre Birrell Street Stoke-on-Trent United Kingdom ST4 3NX to 132 Lord Street Liverpool Merseyside L2 1TS on 2023-03-28

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

20/12/2220 December 2022 Registered office address changed from Unit 1a Felix Business & Distribution Centre Birrell Street Stoke on Trent Staffordshire ST4 3NX to Unit 1a Felix Business& Distribution Centre Birrell Street Stoke-on-Trent United Kingdom ST4 3NX on 2022-12-20

View Document

19/12/2219 December 2022 Registered office address changed from Suite 938 Unit 3a,34-35 Hatton Garden,Holborn Holborn London EC1N 8DX United Kingdom to Unit 1a Felix Business & Distribution Centre Birrell Street Stoke on Trent Staffordshire ST4 3NX on 2022-12-19

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/11/2119 November 2021 Incorporation

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