J&Z PROPERTIES LTD
Company Documents
Date | Description |
---|---|
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
17/05/2217 May 2022 | Notice of ceasing to act as receiver or manager |
01/10/211 October 2021 | Notification of Minster Emoven 125 as a person with significant control on 2021-05-25 |
01/10/211 October 2021 | Appointment of Minster Emoven 125 as a director on 2021-09-30 |
01/10/211 October 2021 | Termination of appointment of Zion Banton - John as a director on 2021-05-25 |
01/10/211 October 2021 | Cessation of Zion Banton - John as a person with significant control on 2021-05-25 |
29/09/2129 September 2021 | Registered office address changed from Suite 145 101 Clapham High Street London SW4 7TB England to The Suites 125 Holme Street Hebden Bridge HX7 8AA on 2021-09-29 |
15/06/1915 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119436930001 |
12/04/1912 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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