ZACK DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Final Gazette dissolved via compulsory strike-off |
08/04/258 April 2025 | Final Gazette dissolved via compulsory strike-off |
24/09/2424 September 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | Compulsory strike-off action has been suspended |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
20/09/2320 September 2023 | Confirmation statement made on 2023-06-09 with updates |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Previous accounting period extended from 2021-06-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Satisfaction of charge 1 in full |
06/08/216 August 2021 | Confirmation statement made on 2021-06-09 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ROBERT STANNERS |
23/07/1723 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/08/1631 August 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/08/1420 August 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/03/1322 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/02/1313 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/07/1211 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARGARET MANZ / 10/07/2012 |
10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT STANNERS / 10/07/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/07/1021 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/03/0919 March 2009 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM RES ASSOCIATES LTD 5 ROYAL EXCHANGE SQUARE GLASGOW G1 3AH |
22/10/0822 October 2008 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM C/O RES ASSOCIATES 5 ROYAL EXCHANGE SQUARE GLASGOW G1 3AH |
17/10/0817 October 2008 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
16/10/0816 October 2008 | 30/06/07 TOTAL EXEMPTION FULL |
25/09/0825 September 2008 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM ROSE COTTAGE 7 ISLA ROAD PERTH PH2 7HG |
17/07/0717 July 2007 | RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/06/058 June 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
30/06/0430 June 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | SECTION 320 RES 29/07/03 |
13/08/0313 August 2003 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
13/08/0313 August 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/07/0314 July 2003 | SECRETARY RESIGNED |
14/07/0314 July 2003 | DIRECTOR RESIGNED |
02/07/032 July 2003 | REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 2 LANCASTER CRESCENT GLASGOW LANARKSHIRE G12 0RR |
30/06/0330 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | NEW DIRECTOR APPOINTED |
18/06/0318 June 2003 | COMPANY NAME CHANGED LANCASTER SHELF 62 LIMITED CERTIFICATE ISSUED ON 18/06/03 |
09/06/039 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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