Download leads from Nexok and grow your business. Find out more

ZAF Telecom Ltd

Documents

Total Documents100
Total Pages424

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off
25 April 2017Final Gazette dissolved via voluntary strike-off
7 February 2017First Gazette notice for voluntary strike-off
7 February 2017First Gazette notice for voluntary strike-off
25 January 2017Application to strike the company off the register
25 January 2017Application to strike the company off the register
29 October 2016Total exemption small company accounts made up to 31 January 2016
29 October 2016Total exemption small company accounts made up to 31 January 2016
31 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
31 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
31 January 2016Registered office address changed from Studio L 1 Tower Lane East Lane Business Park Wembley Middlesex HA9 9NB to 21 Cecil Avenue Wembley Middlesex HA9 7DU on 31 January 2016
31 January 2016Registered office address changed from Studio L 1 Tower Lane East Lane Business Park Wembley Middlesex HA9 9NB to 21 Cecil Avenue Wembley Middlesex HA9 7DU on 31 January 2016
29 October 2015Total exemption small company accounts made up to 31 January 2015
29 October 2015Total exemption small company accounts made up to 31 January 2015
10 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
10 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
10 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
29 October 2014Total exemption small company accounts made up to 31 January 2014
29 October 2014Total exemption small company accounts made up to 31 January 2014
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
22 October 2013Total exemption small company accounts made up to 31 January 2013
22 October 2013Total exemption small company accounts made up to 31 January 2013
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
15 October 2012Total exemption small company accounts made up to 31 January 2012
15 October 2012Total exemption small company accounts made up to 31 January 2012
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
3 October 2011Total exemption small company accounts made up to 31 January 2011
3 October 2011Total exemption small company accounts made up to 31 January 2011
9 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
9 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
9 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
28 October 2010Total exemption small company accounts made up to 31 January 2010
28 October 2010Total exemption small company accounts made up to 31 January 2010
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
7 January 2010Director's details changed for Shahid Masood Butt on 7 January 2010
7 January 2010Director's details changed for Shahid Masood Butt on 7 January 2010
7 January 2010Director's details changed for Shahid Masood Butt on 7 January 2010
7 January 2010Director's details changed for Khalid Farooq Mirza on 7 January 2010
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
7 January 2010Director's details changed for Khalid Farooq Mirza on 7 January 2010
7 January 2010Director's details changed for Khalid Farooq Mirza on 7 January 2010
30 November 2009Total exemption small company accounts made up to 31 January 2009
30 November 2009Total exemption small company accounts made up to 31 January 2009
26 January 2009Return made up to 07/01/09; full list of members
26 January 2009Return made up to 07/01/09; full list of members
1 December 2008Total exemption small company accounts made up to 31 January 2008
1 December 2008Total exemption small company accounts made up to 31 January 2008
28 January 2008Return made up to 07/01/08; full list of members
28 January 2008Return made up to 07/01/08; full list of members
3 January 2008Amended accounts made up to 31 January 2007
3 January 2008Amended accounts made up to 31 January 2007
29 November 2007Total exemption small company accounts made up to 31 January 2007
29 November 2007Total exemption small company accounts made up to 31 January 2007
15 January 2007Return made up to 07/01/07; full list of members
15 January 2007Return made up to 07/01/07; full list of members
5 December 2006Total exemption small company accounts made up to 31 January 2006
5 December 2006Total exemption small company accounts made up to 31 January 2006
23 January 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 January 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 November 2005Total exemption small company accounts made up to 31 January 2005
3 November 2005Total exemption small company accounts made up to 31 January 2005
4 October 2005New director appointed
4 October 2005New director appointed
1 March 2005Return made up to 07/01/05; full list of members
1 March 2005Return made up to 07/01/05; full list of members
25 November 2004Partial exemption accounts made up to 31 January 2004
25 November 2004Partial exemption accounts made up to 31 January 2004
28 February 2004Director resigned
28 February 2004Director resigned
19 January 2004Return made up to 07/01/04; full list of members
19 January 2004Return made up to 07/01/04; full list of members
5 March 2003Partial exemption accounts made up to 31 January 2003
5 March 2003Partial exemption accounts made up to 31 January 2003
10 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Secretary resigned
10 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Secretary resigned
27 October 2002Registered office changed on 27/10/02 from: 21 cecil avenue wembley middlesex HA9 7DU
27 October 2002Registered office changed on 27/10/02 from: 21 cecil avenue wembley middlesex HA9 7DU
27 October 2002New secretary appointed
27 October 2002New secretary appointed
7 February 2002New director appointed
7 February 2002New director appointed
7 February 2002New director appointed
7 February 2002New secretary appointed
7 February 2002New director appointed
7 February 2002New secretary appointed
5 February 2002Director resigned
5 February 2002Registered office changed on 05/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
5 February 2002Secretary resigned
5 February 2002Registered office changed on 05/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
5 February 2002Secretary resigned
5 February 2002Director resigned
7 January 2002Incorporation
7 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing