ZATER LIMITED

06048105
ANGLO-DAL HOUSE, 5 SPRING VILLA PARK, EDGWARE MIDDLESEX HA8 7EB

Documents

Documents
Date Category Description Pages
28 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
27 Feb 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Feb 2019 accounts Annual Accounts 1 Buy now
19 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Nov 2018 accounts Annual Accounts 1 Buy now
15 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Nov 2017 accounts Annual Accounts 1 Buy now
03 Jul 2017 capital Notice of name or other designation of class of shares 2 Buy now
03 Jul 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
27 Jun 2017 incorporation Memorandum Articles 26 Buy now
21 Jun 2017 officers Appointment of secretary (Susan Elizabeth Hannam) 2 Buy now
21 Jun 2017 capital Return of Allotment of shares 3 Buy now
16 Jun 2017 officers Change of particulars for director (William Neil Paterson) 2 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Nov 2016 accounts Annual Accounts 4 Buy now
14 Jan 2016 annual-return Annual Return 3 Buy now
09 Nov 2015 accounts Annual Accounts 4 Buy now
16 Apr 2015 officers Change of particulars for director (William Neil Paterson) 2 Buy now
25 Feb 2015 officers Change of particulars for director (William Neil Paterson) 2 Buy now
10 Jan 2015 annual-return Annual Return 3 Buy now
06 Nov 2014 accounts Annual Accounts 4 Buy now
11 Jan 2014 annual-return Annual Return 3 Buy now
21 Nov 2013 accounts Annual Accounts 4 Buy now
14 Jan 2013 annual-return Annual Return 3 Buy now
28 Nov 2012 accounts Annual Accounts 4 Buy now
16 Jan 2012 annual-return Annual Return 3 Buy now
01 Dec 2011 accounts Annual Accounts 4 Buy now
20 Jan 2011 annual-return Annual Return 3 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
18 Jan 2010 annual-return Annual Return 4 Buy now
13 Jan 2010 officers Termination of appointment of secretary (Kirkcourt Limited) 1 Buy now
05 Jan 2010 accounts Annual Accounts 3 Buy now
20 Nov 2009 officers Change of particulars for director (William Neil Paterson) 2 Buy now
15 Jan 2009 accounts Annual Accounts 4 Buy now
13 Jan 2009 annual-return Return made up to 10/01/09; full list of members 3 Buy now
14 Jan 2008 annual-return Return made up to 10/01/08; full list of members 2 Buy now
14 Jan 2008 officers Director's particulars changed 1 Buy now
20 Dec 2007 accounts Annual Accounts 3 Buy now
05 Dec 2007 officers Director's particulars changed 1 Buy now
09 May 2007 officers Director resigned 1 Buy now
21 Mar 2007 officers New director appointed 1 Buy now
19 Mar 2007 officers New director appointed 1 Buy now
19 Mar 2007 officers New secretary appointed 1 Buy now
19 Mar 2007 capital Ad 12/03/07--------- £ si 1@1=1 £ ic 1/2 1 Buy now
19 Mar 2007 accounts Accounting reference date shortened from 31/01/08 to 31/03/07 1 Buy now
15 Jan 2007 officers Secretary resigned 1 Buy now
15 Jan 2007 officers Director resigned 1 Buy now
10 Jan 2007 incorporation Incorporation Company 14 Buy now