ZIMPLE DEVELOPMENTS LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

02/04/252 April 2025 Director's details changed for Mr Christopher Thomas Edworthy on 2025-04-02

View Document

02/04/252 April 2025 Change of details for Mr Christopher Thomas Edworthy as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Registered office address changed from Martha’S Barn Wheatsheaf Road Henfield BN5 9AX United Kingdom to 4 Willingdon Road Eastbourne BN21 1th on 2025-04-02

View Document

13/03/2513 March 2025 Change of details for Mr Christopher Thomas Edworthy as a person with significant control on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Mr Christopher Thomas Edworthy on 2025-03-13

View Document

13/03/2513 March 2025 Registered office address changed from 5a the Gardens Broadcut Fareham Hampshire PO16 8SS United Kingdom to Martha’S Barn Wheatsheaf Road Henfield BN5 9AX on 2025-03-13

View Document

23/08/2423 August 2024 Change of details for Mr Christopher Thomas Edworthy as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Director's details changed for Mr Christopher Thomas Edworthy on 2024-08-23

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

09/05/249 May 2024 Amended micro company accounts made up to 2022-06-30

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-06-30

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

18/03/2418 March 2024 Micro company accounts made up to 2022-06-30

View Document

24/10/2324 October 2023 Director's details changed for Mr Christopher Thomas Edworthy on 2023-10-24

View Document

07/10/237 October 2023 Compulsory strike-off action has been suspended

View Document

07/10/237 October 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/209 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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