SYSINFO Z&M LIMITED
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-11-16 with no updates |
04/08/234 August 2023 | Registered office address changed to PO Box 4385, 09124728 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-04 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/05/232 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | Compulsory strike-off action has been discontinued |
30/04/2330 April 2023 | Confirmation statement made on 2022-11-16 with no updates |
30/04/2330 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Accounts for a dormant company made up to 2021-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/03/2225 March 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
07/10/217 October 2021 | Total exemption full accounts made up to 2020-07-31 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/08/1929 August 2019 | 31/07/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALIF ABDI |
15/08/1915 August 2019 | CESSATION OF KHALIF ABDI AS A PSC |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
26/11/1826 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/04/1826 April 2018 | DIRECTOR APPOINTED MR KHALIF ABDI |
16/04/1816 April 2018 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED OMAR |
10/04/1810 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | PSC'S CHANGE OF PARTICULARS / MR MOHAMED MAHAD OMAR / 04/04/2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
03/10/173 October 2017 | REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 55 GRANGE COURT, OLD RUISLIP ROAD NORTHOLT UB5 6QJ ENGLAND |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
22/05/1722 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
09/11/169 November 2016 | APPOINTMENT TERMINATED, DIRECTOR KHALIF ABDI |
05/11/165 November 2016 | DISS40 (DISS40(SOAD)) |
03/11/163 November 2016 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
02/11/162 November 2016 | DIRECTOR APPOINTED MR MOHAMED MAHAD OMAR |
04/10/164 October 2016 | FIRST GAZETTE |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
09/04/169 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
26/08/1526 August 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 90 EAST AVENUE HAYES MIDDLESEX UB3 2HR UNITED KINGDOM |
22/07/1522 July 2015 | DIRECTOR APPOINTED MR KHALIF ABDI |
22/07/1522 July 2015 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED OMAR |
10/07/1410 July 2014 | 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