ZIMBABWE HOME TOWN ASSOCIATION CIC

Priory House Priory House, London, NW6 4TA
StatusDISSOLVED
Company No.08109981
CategoryPrivate Limited Company
Incorporated18 Jun 2012
Age12 years, 16 days
JurisdictionEngland Wales
Dissolution27 Dec 2016
Years7 years, 6 months, 8 days

SUMMARY

ZIMBABWE HOME TOWN ASSOCIATION CIC is an dissolved private limited company with number 08109981. It was incorporated 12 years, 16 days ago, on 18 June 2012 and it was dissolved 7 years, 6 months, 8 days ago, on 27 December 2016. The company address is Priory House Priory House, London, NW6 4TA.



Company Fillings

Gazette dissolved compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Million Moyo

Termination date: 2016-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Qobo Mayisa

Termination date: 2016-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucia Dube

Termination date: 2016-09-27

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Gazette notice compulsory

Date: 08 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Million Moyo

Appointment date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Qobo Mayisa

Appointment date: 2014-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gonouya

Termination date: 2014-11-19

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2014

Action Date: 18 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samvura Mpofu Limited

Termination date: 2014-10-18

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-10-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2014

Action Date: 18 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Thamsanqa Zhou

Appointment date: 2014-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2014

Action Date: 18 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samvura Mpofu Limited

Termination date: 2014-10-18

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Samvura Mpofu Limited

Documents

View document PDF

Termination secretary company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Walter Mpofu

Documents

View document PDF

Incorporation community interest company

Date: 18 Jun 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

Number:03450523
Status:ACTIVE
Category:Private Limited Company

C.K. COUTURE LIMITED

27 WESTERLANDS,NOTTINGHAM,NG9 7JE

Number:10605563
Status:ACTIVE
Category:Private Limited Company

MAJOR TREES LTD

4E COUNTRY HOUSE ESTATE LONDON ROAD,EXETER,EX5 2NL

Number:05383103
Status:ACTIVE
Category:Private Limited Company

MAKE IT CHINA LTD

128 ST. JOHNS LANE,BRISTOL,BS3 5AJ

Number:10218193
Status:ACTIVE
Category:Private Limited Company

TECH AID PRO LTD

82 AVENUE ROAD,LONDON,SW16 4HL

Number:11397013
Status:ACTIVE
Category:Private Limited Company

THE HIPPY CHIPPY SHACK LTD.

23 OLD ROAD,YORK,YO43 4AD

Number:07671837
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