ZANEWEST LTD - UXBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-02-21 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-12-12 View Report
Gazette. Gazette notice compulsory. 2020-11-17 View Report
Accounts. Change account reference date company current shortened. 2020-04-30 View Report
Address. Change date: 2019-11-25. New address: Belmont Belmont Road Uxbridge UB8 1HE. Old address: Unit 29 Moor Park Industrial Center Tolpits Lane Watford WD18 9SP England. 2019-11-25 View Report
Address. Old address: C/O Accounts & Finance Ltd 272 Field End Road Ruislip Middlesex HA4 9NA. Change date: 2019-08-08. New address: Unit 29 Moor Park Industrial Center Tolpits Lane Watford WD18 9SP. 2019-08-08 View Report
Confirmation statement. Statement with no updates. 2019-08-07 View Report
Accounts. Accounts type micro entity. 2019-04-30 View Report
Gazette. Gazette filings brought up to date. 2018-10-06 View Report
Confirmation statement. Statement with no updates. 2018-10-04 View Report
Gazette. Gazette notice compulsory. 2018-09-18 View Report
Accounts. Accounts type micro entity. 2018-04-30 View Report
Gazette. Gazette filings brought up to date. 2017-09-23 View Report
Confirmation statement. Statement with no updates. 2017-09-20 View Report
Gazette. Gazette notice compulsory. 2017-09-19 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Gazette. Gazette filings brought up to date. 2016-09-21 View Report
Gazette. Gazette notice compulsory. 2016-09-20 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Accounts. Accounts type total exemption small. 2016-04-30 View Report
Gazette. Gazette filings brought up to date. 2015-10-28 View Report
Gazette. Gazette notice compulsory. 2015-10-27 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Officers. Officer name: Miss Nirushiya Subramaniam. 2014-01-29 View Report
Address. Change date: 2014-01-29. Old address: Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom. 2014-01-29 View Report
Officers. Officer name: Yomtov Jacobs. 2013-07-24 View Report
Address. Change date: 2013-07-24. Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom. 2013-07-24 View Report
Incorporation. Capital: GBP 1 2013-07-01 View Report