ZONE TWO ESTATES LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-05-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

16/11/2216 November 2022 Termination of appointment of Maria Zahida Bulabos Malik as a secretary on 2022-11-03

View Document

16/11/2216 November 2022 Termination of appointment of Zahid Malik as a director on 2022-11-03

View Document

16/11/2216 November 2022 Cessation of Zahid Msalik as a person with significant control on 2022-10-23

View Document

16/11/2216 November 2022 Notification of Deepa Rathod as a person with significant control on 2022-11-03

View Document

16/11/2216 November 2022 Registered office address changed from 68 Fulham Palace Road London W6 9PL England to South Lodge Heath Road Uxbridge Middlesex UB10 0SL on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Ms Deepa Rathod as a director on 2022-11-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-05-31

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2020-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHID MSALIK

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARIAN IGNA

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR ZAHID MALIK

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA BULABOS

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR MARIAN IGNA

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MS MARIA VICTORIA BULABOS

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR ZAHID MALIK

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 68 FULHAM PALACE ROAD LONDON W6 9PL

View Document

19/09/1519 September 2015 DISS40 (DISS40(SOAD))

View Document

17/09/1517 September 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 10 CHANCELLORS ROAD HAMMERSMITH LONDON W6 9RS

View Document

05/08/145 August 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/07/1313 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

04/08/124 August 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

22/09/1122 September 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZAHID MALIK / 30/04/2011

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR ZAHID MALIK

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 50-A FULHAM PALACE ROAD HAMMERSMITH LONDON W6 9PH

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED ZAHID MALIK

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

18/05/1018 May 2010 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