ZASH TECHNOLOGIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/04/2523 April 2025 | Final Gazette dissolved following liquidation |
| 23/04/2523 April 2025 | Final Gazette dissolved following liquidation |
| 23/01/2523 January 2025 | Return of final meeting in a members' voluntary winding up |
| 21/02/2421 February 2024 | Appointment of a voluntary liquidator |
| 21/02/2421 February 2024 | Declaration of solvency |
| 21/02/2421 February 2024 | Registered office address changed from Gemma House 39, Lilestone Street London NW8 8SS England to C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2024-02-21 |
| 21/02/2421 February 2024 | Resolutions |
| 21/02/2421 February 2024 | Resolutions |
| 02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with updates |
| 15/12/2315 December 2023 | Statement of capital following an allotment of shares on 2023-12-07 |
| 21/11/2321 November 2023 | Total exemption full accounts made up to 2023-10-31 |
| 16/11/2316 November 2023 | Previous accounting period shortened from 2023-12-31 to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 15/05/2315 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-06 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 11/11/2211 November 2022 | Statement of capital following an allotment of shares on 2022-11-02 |
| 13/10/2213 October 2022 | Statement of capital following an allotment of shares on 2022-10-12 |
| 04/10/224 October 2022 | Second filing of a statement of capital following an allotment of shares on 2022-09-23 |
| 29/09/2229 September 2022 | Resolutions |
| 29/09/2229 September 2022 | Memorandum and Articles of Association |
| 29/09/2229 September 2022 | Resolutions |
| 29/09/2229 September 2022 | Resolutions |
| 29/09/2229 September 2022 | Resolutions |
| 28/09/2228 September 2022 | Statement of company's objects |
| 20/09/2220 September 2022 | Statement of capital following an allotment of shares on 2022-09-20 |
| 09/04/229 April 2022 | Statement of capital following an allotment of shares on 2022-01-07 |
| 28/03/2228 March 2022 | Registered office address changed from 39 Lilestone Street London NW8 8SS England to Gemma House 39, Lilestone Street London NW8 8SS on 2022-03-28 |
| 10/01/2210 January 2022 | Previous accounting period shortened from 2022-01-31 to 2021-12-31 |
| 06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/11/2125 November 2021 | Statement of capital following an allotment of shares on 2021-11-25 |
| 16/11/2116 November 2021 | Statement of capital following an allotment of shares on 2021-02-24 |
| 22/02/2122 February 2021 | DIRECTOR APPOINTED MR EFE SUREKLI |
| 07/01/217 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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