ZIMPLE TRADE LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with updates |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
20/03/2520 March 2025 | Confirmation statement made on 2024-11-13 with no updates |
13/03/2513 March 2025 | Change of details for Mr Christopher Thomas Edworthy as a person with significant control on 2025-03-13 |
13/03/2513 March 2025 | Director's details changed for Mr Christopher Thomas Edworthy on 2025-03-13 |
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 |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
23/08/2423 August 2024 | Change of details for Mr Christopher Thomas Edworthy as a person with significant control on 2024-08-23 |
23/08/2423 August 2024 | Director's details changed for Mr Christopher Thomas Edworthy on 2024-08-23 |
14/11/2314 November 2023 | Incorporation |
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