PZT HIGH NET WORTH MORTGAGES LTD.
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
24/02/2524 February 2025 | Application to strike the company off the register |
04/07/244 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-06-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/03/212 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
22/04/2022 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | REGISTERED OFFICE CHANGED ON 01/04/2020 FROM HIGHVIEW HOUSE, 1ST FLOOR TATTENHAM CRESCENT EPSOM SURREY KT18 5QJ ENGLAND |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/06/198 June 2019 | DISS40 (DISS40(SOAD)) |
05/06/195 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/06/194 June 2019 | FIRST GAZETTE |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ZACHARIAS TSOUROULLA |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | DISS40 (DISS40(SOAD)) |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/06/179 June 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
23/05/1723 May 2017 | FIRST GAZETTE |
08/08/168 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM CURZON HOUSE 1ST FLOOR 24 HIGH STREET BANSTEAD SURREY SM7 2LJ ENGLAND |
20/06/1520 June 2015 | 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