F.Z. PUBLICATIONS LIMITED

21 Marloes Road 21 Marloes Road, W8 6LG
StatusDISSOLVED
Company No.01394027
CategoryPrivate Limited Company
Incorporated13 Oct 1978
Age45 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 20 days

SUMMARY

F.Z. PUBLICATIONS LIMITED is an dissolved private limited company with number 01394027. It was incorporated 45 years, 8 months, 6 days ago, on 13 October 1978 and it was dissolved 3 years, 2 months, 20 days ago, on 30 March 2021. The company address is 21 Marloes Road 21 Marloes Road, W8 6LG.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-12

Psc name: Mrs Robyn Anne Zayadi

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ferry William Zayadi

Change date: 2019-03-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-12

Officer name: Mrs Robyn Anne Zayadi

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ferry William Zayadi

Change date: 2019-03-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Robyn Anne Zayadi

Change date: 2019-03-12

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Dec 2017

Category: Address

Type: AD02

New address: 7 Tudor Walk Gorleston Great Yarmouth NR31 6UT

Old address: C/O Chris Marsh 3 Sherringham Court 13 the Ridgeway Enfield Middlesex EN2 8NS England

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Robyn Anne Zayadi

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ferry William Zayadi

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Move registers to sail company

Date: 21 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Dec 2011

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Mr Ferry William Zayadi

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Robyn Anne Zayadi

Change date: 2009-11-30

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 25/06/04 from: first floor equity house 57 hill avenue amersham buckinghamshire HP6 5UN

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Memorandum articles

Date: 08 Apr 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 15/01/03 from: 4TH floor congress house lyon road harrow middlesex HA1 2UN

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/98; no change of members

Documents

View document PDF

Legacy

Date: 17 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 17/03/98 from: first floor 104 college road harrow midlesex HA1 1BS

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 29/12/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 16/08/90; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 1990

Category: Address

Type: 287

Description: Registered office changed on 10/08/90 from: first floor portman house 104 college road harrow middx HA1 1BS

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 19/10/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 21/07/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 25 Nov 1986

Category: Address

Type: 287

Description: Registered office changed on 25/11/86 from: viking house 17/19 peterborough road harrow middlesex

Documents

View document PDF

Legacy

Date: 02 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 08/04/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 1986

Action Date: 31 Mar 1985

Category: Accounts

Type: AA

Made up date: 1985-03-31

Documents

View document PDF

Incorporation company

Date: 13 Oct 1978

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HHA NORTH EAST LIMITED

7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY

Number:10227439
Status:ACTIVE
Category:Private Limited Company

HUMANKIND PRODUCTIONS LTD.

4A GILDREDGE ROAD,EASTBOURNE,BN21 4RL

Number:09839122
Status:ACTIVE
Category:Private Limited Company

MCROV LTD

13 HOPE STREET,LANARK,ML11 7NL

Number:SC478076
Status:ACTIVE
Category:Private Limited Company

RIESGO CONSULTANTS LIMITED

92 POTTON ROAD,BIGGLESWADE,SG18 0ED

Number:10894671
Status:ACTIVE
Category:Private Limited Company

SEVERN ESTUARY INVESTMENTS LTD.

PROGRESS INDUSTRIAL ESTATE STATION ROAD,CALDICOT,NP26 3UE

Number:03168895
Status:ACTIVE
Category:Private Limited Company

THE NO VICHOK LTD

100 WARWICK ROAD,LONDON,N11 2ST

Number:08530669
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source