PZAZZ PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-02-29 |
22/10/2422 October 2024 | Confirmation statement made on 2024-09-05 with no updates |
28/04/2428 April 2024 | Registered office address changed from PO Box PO Box 149 Lewes Delivery Office Southdowns Road Lewes East Sussex BN7 2XZ England to Jane Symonds Pzazz Properties Mjr Solicitors Bankside, Middleton Rd, Bognor Regis East Sussex PO22 6DB on 2024-04-28 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-02-28 |
19/10/2319 October 2023 | Confirmation statement made on 2023-09-05 with no updates |
17/08/2317 August 2023 | Registered office address changed from Lewes Delivery Office Southdowns Road Lewes BN7 2XZ England to PO Box PO Box 149 Lewes Delivery Office Southdowns Road Lewes East Sussex BN7 2XZ on 2023-08-17 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-02-28 |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
07/11/227 November 2022 | Registered office address changed from Lewes Delivery Office Southdowns Road Lewes BN7 2XZ England to Lewes Delivery Office Southdowns Road Lewes BN7 2XZ on 2022-11-07 |
07/11/227 November 2022 | Registered office address changed from 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to Lewes Delivery Office Southdowns Road Lewes BN7 2XZ on 2022-11-07 |
07/11/227 November 2022 | Confirmation statement made on 2022-09-05 with no updates |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-05 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/09/202 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/02/204 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115568920002 |
13/01/2013 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115568920001 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
06/09/196 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN PHILLIP STEEL |
05/09/195 September 2019 | DIRECTOR APPOINTED MR NIGEL JOHN PHILLIP STEEL |
05/09/195 September 2019 | CURREXT FROM 30/09/2019 TO 28/02/2020 |
06/09/186 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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