- Company Overview for ZAYN ADAM LIMITED (11293952)
- Filing history for ZAYN ADAM LIMITED (11293952)
- People for ZAYN ADAM LIMITED (11293952)
- More for ZAYN ADAM LIMITED (11293952)
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) |
---|---|---|---|
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
23 Oct 2020 | PSC04 | Change of details for Zane Adam as a person with significant control on 23 October 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from Foretwo Group 20 st James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS England to 39 Victoria Quay Ashton on Ribble Preston Lancashire PR2 2YW on 27 August 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Foretwo Group 20 st James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS on 3 July 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
04 May 2018 | PSC04 | Change of details for Ash Panchal as a person with significant control on 4 May 2018 | |
04 May 2018 | CH01 | Director's details changed for Ash Panchal on 4 May 2018 | |
05 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-05
|