Advanced company searchLink opens in new window

ZA'ZA MAROC LIMITED

Company number 08775495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2023 DS01 Application to strike the company off the register
27 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
20 Aug 2022 AA Micro company accounts made up to 30 November 2021
27 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
06 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
05 Nov 2020 AD01 Registered office address changed from Unit 18 Canal Iron Works Hope Mill Lane, London Road Brimscombe Stroud Gloucestershire GL5 2SH England to 20 Fell Drive Grange-over-Sands Cumbria LA11 7JF on 5 November 2020
08 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
09 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
06 May 2016 AA Micro company accounts made up to 30 November 2015
04 Mar 2016 AD01 Registered office address changed from Unit 6 1 London Road Stroud Gloucestershire GL5 2AA to Unit 18 Canal Iron Works Hope Mill Lane, London Road Brimscombe Stroud Gloucestershire GL5 2SH on 4 March 2016
03 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
10 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
17 Apr 2014 AP03 Appointment of Miss Zara Georgina Lawson as a secretary
17 Apr 2014 CH01 Director's details changed for Miss Zara Georgina Lawson on 17 April 2014