ZILAN LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
| 11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 11/05/2511 May 2025 | Application to strike the company off the register |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-06-30 |
| 02/07/242 July 2024 | Confirmation statement made on 2024-06-01 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 05/03/245 March 2024 | Micro company accounts made up to 2023-06-30 |
| 15/09/2315 September 2023 | Registered office address changed from 9 Leigh Green Close Widnes WA8 8XY England to 53 Grizedale Widnes WA8 4YG on 2023-09-15 |
| 15/09/2315 September 2023 | Director's details changed for Mrs Nalan Altindag on 2023-09-15 |
| 15/09/2315 September 2023 | Change of details for Mrs Nalan Altindag as a person with significant control on 2023-09-15 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 09/06/239 June 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 19/01/2219 January 2022 | Registered office address changed from 59-60 the Market Square London N9 0TZ England to 9 Leigh Green Close Widnes WA8 8XY on 2022-01-19 |
| 19/01/2219 January 2022 | Change of details for Mrs Nalan Altindag as a person with significant control on 2022-01-19 |
| 19/01/2219 January 2022 | Director's details changed for Mrs Nalan Altindag on 2022-01-19 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/08/2025 August 2020 | PREVEXT FROM 30/06/2020 TO 31/07/2020 |
| 12/08/2012 August 2020 | PREVSHO FROM 31/05/2021 TO 30/06/2020 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
| 22/05/2022 May 2020 | CURRSHO FROM 30/09/2020 TO 31/05/2020 |
| 13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 32 HIGH STREET MEXBOROUGH S64 9AS ENGLAND |
| 12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 91 NETHER HALL ROAD 1ST FLOOR DONCASTER DN1 2QA ENGLAND |
| 03/09/193 September 2019 | 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