ZAFIRA LIMITED - History of Changes


DateDescription
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-01-11 update statutory_documents ORDER OF COURT - RESTORATION
2023-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARCUS GORST / 26/09/2022
2022-05-24 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-03-08 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-03-01 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-11-09 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-10-13 update statutory_documents 11/09/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2014-12-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-11-23 update statutory_documents 11/09/14 FULL LIST
2014-03-08 update returns_last_madeup_date 2012-09-11 => 2013-09-11
2014-03-08 update returns_next_due_date 2013-10-09 => 2014-10-09
2014-02-14 update statutory_documents 11/09/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 6523 - Other financial intermediation
2013-06-23 delete sic_code 7020 - Letting of own property
2013-06-23 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-23 update returns_last_madeup_date 2011-09-11 => 2012-09-11
2013-06-23 update returns_next_due_date 2012-10-09 => 2013-10-09
2013-06-21 update account_ref_day 30 => 31
2013-06-21 update account_ref_month 9 => 3
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-12-31
2013-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCUS GORST / 05/12/2012
2012-10-17 update statutory_documents 11/09/12 FULL LIST
2012-09-05 update statutory_documents 30/04/12 STATEMENT OF CAPITAL GBP 100
2012-06-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents PREVEXT FROM 30/09/2011 TO 31/03/2012
2011-12-12 update statutory_documents 11/09/11 FULL LIST
2011-06-24 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents 11/09/10 FULL LIST
2010-12-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMOND O'MALLEY
2010-06-04 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-12 update statutory_documents 11/09/09 FULL LIST
2009-10-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND ANTONY HUGH O'MALLEY / 01/10/2009
2009-06-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAYMOND O'MALLEY / 30/01/2009
2009-01-06 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-06 update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-08 update statutory_documents RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-10-16 update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-13 update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-08 update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-06 update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-10-03 update statutory_documents NEW SECRETARY APPOINTED
2003-10-03 update statutory_documents SECRETARY RESIGNED
2003-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 25 TEDWORTH SQUARE LONDON SW3 4DP
2002-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 3RD FLOOR 45-47 CORNHILL LONDON EC3V 3PD
2002-10-02 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-02 update statutory_documents NEW SECRETARY APPOINTED
2002-10-02 update statutory_documents DIRECTOR RESIGNED
2002-10-02 update statutory_documents SECRETARY RESIGNED
2002-09-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION