FUTURE ZING PROPERTY LTD

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

17/06/2117 June 2021 Application to strike the company off the register

View Document

12/05/2112 May 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 PREVSHO FROM 31/07/2020 TO 30/07/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL MICHEAL HITCHMOUGH / 26/08/2020

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM SUITE 7C THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ ENGLAND

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE CLARKE / 26/08/2020

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

31/07/1931 July 2019 DIRECTOR APPOINTED MR NEIL KUYPERS

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM PO BOX 100 SUITE 7 C OLD HALL STREET LIVERPOOL L3 9QJ ENGLAND

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED HANNAH KUYPERS

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED JANE MAHER

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR THOMAS MARSDEN

View Document

25/07/1925 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company