ZEST PROPERTY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Director's details changed for Mr Richard William John Brown on 2025-03-11 |
12/03/2512 March 2025 | Change of details for Zpm Business Investment Ltd as a person with significant control on 2025-03-11 |
11/03/2511 March 2025 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH United Kingdom to The Office Coronation Court Lonsdale Street Stoke-on-Trent ST4 4DR on 2025-03-11 |
24/12/2424 December 2024 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-29 with updates |
22/05/2322 May 2023 | Director's details changed for Mr Richard William John Brown on 2023-05-22 |
22/05/2322 May 2023 | Registered office address changed from 380 Nottingham Road Nottingham Nottinghamshire NG7 7FF England to C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH on 2023-05-22 |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-05-31 |
20/12/2220 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-05-31 |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
18/11/2218 November 2022 | Confirmation statement made on 2022-07-29 with updates |
17/11/2217 November 2022 | Notification of Zpm Business Investment Ltd as a person with significant control on 2022-07-29 |
04/10/224 October 2022 | Notification of a person with significant control statement |
03/10/223 October 2022 | Cessation of Joshua William Keegan as a person with significant control on 2021-12-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-29 with updates |
19/07/2119 July 2021 | Change of details for Mr Joshua William Keegan as a person with significant control on 2021-07-15 |
15/07/2115 July 2021 | Change of details for Mr Joshua William Keegan as a person with significant control on 2021-07-15 |
15/07/2115 July 2021 | Director's details changed for Mr Joshua William Keegan on 2021-07-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/12/206 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANN CARROLL |
23/06/2023 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN CARROLL / 23/06/2020 |
20/04/2020 April 2020 | DIRECTOR APPOINTED MRS SARAH ANN CARROLL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA WILLIAM KEEGAN |
25/09/1925 September 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2019 |
19/09/1919 September 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP CARROLL |
19/09/1919 September 2019 | CESSATION OF PHILLIP CARROLL AS A PSC |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
03/06/193 June 2019 | ADOPT ARTICLES 18/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER GREATER MANCHESTER M4 6DE ENGLAND |
26/02/1926 February 2019 | Annual return made up to 29 June 2016 with full list of shareholders |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL CARROLL / 22/02/2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
08/05/188 May 2018 | DIRECTOR APPOINTED MR JOSHUA WILLIAM KEEGAN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
08/07/168 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
08/06/168 June 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/04/1513 April 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