ZMG PROPERTY HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

23/01/2523 January 2025 Confirmation statement made on 2024-10-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Termination of appointment of Farah Gilani as a director on 2024-02-01

View Document

22/01/2422 January 2024 Registration of charge SC5803130007, created on 2024-01-15

View Document

22/01/2422 January 2024 Registration of charge SC5803130008, created on 2024-01-15

View Document

08/01/248 January 2024 Registration of charge SC5803130006, created on 2024-01-04

View Document

07/01/247 January 2024 Confirmation statement made on 2023-10-30 with no updates

View Document

10/11/2310 November 2023 Registration of charge SC5803130005, created on 2023-11-07

View Document

21/08/2321 August 2023 Appointment of Dr Farah Gilani as a director on 2023-08-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Confirmation statement made on 2021-10-30 with no updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

15/01/2015 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5803130004

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM AVONDALE TOUCH ROAD CAMBUSBARRON STIRLING FK7 9NA UNITED KINGDOM

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5803130003

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5803130002

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5803130001

View Document

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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