ZIDARI LTD

16 College Avenue, Bristol, BS16 2HL, England
StatusACTIVE
Company No.10189806
CategoryPrivate Limited Company
Incorporated19 May 2016
Age8 years, 1 day
JurisdictionEngland Wales

SUMMARY

ZIDARI LTD is an active private limited company with number 10189806. It was incorporated 8 years, 1 day ago, on 19 May 2016. The company address is 16 College Avenue, Bristol, BS16 2HL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marcela Susanu

Appointment date: 2019-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-01

Psc name: Marcela Susanu

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasile Georgian Bratu

Termination date: 2019-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-19

New address: 16 College Avenue Bristol BS16 2HL

Old address: 121 Carnation Road Southampton SO16 3JJ England

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vasile Georgian Bratu

Cessation date: 2019-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2020

Action Date: 02 May 2020

Category: Address

Type: AD01

Change date: 2020-05-02

New address: 121 Carnation Road Southampton SO16 3JJ

Old address: 347 Rayners Lane Pinner HA5 5EN England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2019

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-05

Officer name: Mihaela-Alina Salabin

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-02

Officer name: Mr Vasile Georgian Bratu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2018

Action Date: 10 Feb 2018

Category: Address

Type: AD01

Old address: 13 Rushton Mews Corby NN17 5EQ England

New address: 347 Rayners Lane Pinner HA5 5EN

Change date: 2018-02-10

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jul 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mihaela-Alina Salabin

Appointment date: 2017-04-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-14

Officer name: Office Secretary Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vasile Georgian Bratu

Appointment date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Popa

Termination date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2017

Action Date: 09 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-09

New address: 13 Rushton Mews Corby NN17 5EQ

Old address: 13 Rushton Mews Corby NN17 5EQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2017

Action Date: 09 Apr 2017

Category: Address

Type: AD01

Old address: The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom

Change date: 2017-04-09

New address: 13 Rushton Mews Corby NN17 5EQ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Popa

Appointment date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Adrian Dumitrache

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-20

Officer name: Mr Adrian Dumitrache

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mariana Ioana Bancianu

Termination date: 2016-05-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Jul 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Office Secretary Ltd

Appointment date: 2016-05-19

Documents

View document PDF

Incorporation company

Date: 19 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARRO DENTAL PRACTICE LTD

46-48 STATION ROAD,CARDIFF,CF14 5LU

Number:06653993
Status:ACTIVE
Category:Private Limited Company

ELYSIUM EXPERIENCES LTD

MAYFAIR HOUSE,MANCHESTER,M20 6PL

Number:11777817
Status:ACTIVE
Category:Private Limited Company

JOHN CAMERON MUSIC LIMITED

68 ST. MARGARETS ROAD,EDGWARE,HA8 9UU

Number:01135834
Status:ACTIVE
Category:Private Limited Company

PNJ CLEANERS LTD

26 DIMBLES HILL,LICHFIELD,WS13 7NH

Number:08014299
Status:ACTIVE
Category:Private Limited Company

RSPD MANAGEMENT COMPANY LIMITED

5 RICHMOND CLOSE,TIVERTON,EX16 7BX

Number:08502599
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE GREAT BRITISH RAJ LIMITED

27 LIME AVENUE,BRENTWOOD,CM13 2DU

Number:08469412
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