Established in 2006, Zola Ltd are based in Pinner in Middlesex, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Patel, Kalpesh Indrakant, Patel, Niranjanben Indrakant in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Kalpesh Indrakant | 02 February 2006 | - | 1 |
PATEL, Niranjanben Indrakant | 02 February 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 18 February 2019 | |
CS01 - N/A | 12 December 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 12 February 2018 | |
AA - Annual Accounts | 24 February 2017 | |
CS01 - N/A | 16 February 2017 | |
AR01 - Annual Return | 12 February 2016 | |
AA - Annual Accounts | 12 January 2016 | |
AD01 - Change of registered office address | 05 October 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AD01 - Change of registered office address | 27 March 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 22 February 2013 | |
AR01 - Annual Return | 10 February 2012 | |
MG01 - Particulars of a mortgage or charge | 14 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 September 2011 | |
MG01 - Particulars of a mortgage or charge | 31 August 2011 | |
AA - Annual Accounts | 26 August 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 21 May 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AA - Annual Accounts | 10 February 2009 | |
363a - Annual Return | 06 February 2009 | |
287 - Change in situation or address of Registered Office | 21 January 2009 | |
363a - Annual Return | 24 November 2008 | |
AA - Annual Accounts | 14 August 2008 | |
225 - Change of Accounting Reference Date | 02 March 2007 | |
363a - Annual Return | 13 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2007 | |
395 - Particulars of a mortgage or charge | 14 October 2006 | |
287 - Change in situation or address of Registered Office | 01 September 2006 | |
395 - Particulars of a mortgage or charge | 31 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2006 | |
287 - Change in situation or address of Registered Office | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
287 - Change in situation or address of Registered Office | 14 March 2006 | |
288b - Notice of resignation of directors or secretaries | 14 March 2006 | |
288b - Notice of resignation of directors or secretaries | 14 March 2006 | |
NEWINC - New incorporation documents | 02 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 12 September 2011 | Outstanding |
N/A |
Debenture | 26 August 2011 | Outstanding |
N/A |
Debenture | 13 October 2006 | Fully Satisfied |
N/A |
Legal charge | 25 August 2006 | Outstanding |
N/A |