DR ZAK'S LIMITED: Filings
Overview
| Company Name | DR ZAK'S LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08795488 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DR ZAK'S LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 16, 2021 | 16 pages | LIQ03 | ||||||||||||||
Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on Jul 01, 2021 | 2 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 16, 2020 | 15 pages | LIQ03 | ||||||||||||||
Registered office address changed from Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA England to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on Nov 04, 2019 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||||||
Termination of appointment of Andrew Morrison as a secretary on Aug 02, 2019 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Apr 16, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Unit 3 Stirling Court Stirling Way Borehamwood WD6 2BT England to Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA on Mar 28, 2019 | 1 pages | AD01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Apr 16, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 28, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Apr 12, 2017
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from 311 Chase Road London N14 6JS to Unit 3 Stirling Court Stirling Way Borehamwood WD6 2BT on Feb 09, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Nov 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Appointment of Mr Simon Charles Staddon as a director on May 28, 2015 | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0