ZOHRA SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
04/09/234 September 2023 | Application to strike the company off the register |
27/07/2327 July 2023 | Micro company accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 3 CAMELFORD WALK LONDON W11 1TX ENGLAND |
11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MBAREK EL MEHDOUI / 01/06/2017 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | COMPANY NAME CHANGED ZOHRA ENTERPRISE LTD CERTIFICATE ISSUED ON 21/06/17 |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
02/08/162 August 2016 | REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
02/08/162 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/07/1418 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1326 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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