(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 27th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 22nd January 2023. New Address: 741 High Road London N12 0BP. Previous address: 5 Canons Corner Edgware HA8 8AE England
filed on: 22nd, January 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, July 2022
| dissolution
|
Free Download
(1 page)
|
(TM01) 31st March 2022 - the day director's appointment was terminated
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 18th January 2022. New Address: 5 Canons Corner Edgware HA8 8AE. Previous address: Balfour House 741 High Road London N12 0BP England
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd December 2021. New Address: Balfour House 741 High Road London N12 0BP. Previous address: Balfour House Suite 320 High Road London N12 0BP England
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
|
(AD01) Address change date: 12th June 2021. New Address: Balfour House Suite 320 High Road London N12 0BP. Previous address: 289-93 Ballards Lane London N12 8NP England
filed on: 12th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 29th July 2020
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 29th July 2020 - the day director's appointment was terminated
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th June 2020
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th May 2020
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 23rd, May 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) 15th May 2020 - the day director's appointment was terminated
filed on: 23rd, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd May 2020. New Address: 289-93 Ballards Lane London N12 8NP. Previous address: 5 Stonedene Stonedene Sherborne DT9 4EJ England
filed on: 23rd, May 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 5th July 2019. New Address: 5 Stonedene Stonedene Sherborne DT9 4EJ. Previous address: Flt 1 Douglas Crt 213 Squires Lane London N3 2QS England
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) 28th February 2019 - the day director's appointment was terminated
filed on: 2nd, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th February 2019
filed on: 2nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th November 2018
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 30th November 2018 - the day director's appointment was terminated
filed on: 1st, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) 30th November 2018 - the day director's appointment was terminated
filed on: 1st, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 27th April 2017. New Address: Flt 1 Douglas Crt 213 Squires Lane London N3 2QS. Previous address: Winston House 2 Dollis Park Suite 308 London N3 1HF England
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 25th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 26th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed zamjsc LIMITEDcertificate issued on 18/01/16
filed on: 18th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th January 2016. New Address: Winston House 2 Dollis Park Suite 308 London N3 1HF. Previous address: Moran House Suite 4, 1st Floor 449-451 High Road London NW10 2JJ
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th April 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd July 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 14th April 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, April 2014
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|