ZONE TWO ESTATES LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-26 with no updates |
28/06/2428 June 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/01/2426 January 2024 | Micro company accounts made up to 2023-05-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-11-16 with no updates |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-16 with updates |
16/11/2216 November 2022 | Termination of appointment of Maria Zahida Bulabos Malik as a secretary on 2022-11-03 |
16/11/2216 November 2022 | Termination of appointment of Zahid Malik as a director on 2022-11-03 |
16/11/2216 November 2022 | Cessation of Zahid Msalik as a person with significant control on 2022-10-23 |
16/11/2216 November 2022 | Notification of Deepa Rathod as a person with significant control on 2022-11-03 |
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 |
16/11/2216 November 2022 | Appointment of Ms Deepa Rathod as a director on 2022-11-03 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/04/224 April 2022 | Micro company accounts made up to 2021-05-31 |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
07/10/217 October 2021 | Confirmation statement made on 2021-05-18 with no updates |
07/10/217 October 2021 | Micro company accounts made up to 2020-05-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/04/203 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/08/1910 August 2019 | DISS40 (DISS40(SOAD)) |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
06/08/196 August 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
16/07/1816 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHID MSALIK |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
20/02/1820 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MARIAN IGNA |
20/02/1820 February 2018 | DIRECTOR APPOINTED MR ZAHID MALIK |
02/11/172 November 2017 | APPOINTMENT TERMINATED, DIRECTOR MARIA BULABOS |
02/11/172 November 2017 | DIRECTOR APPOINTED MR MARIAN IGNA |
11/10/1711 October 2017 | DISS40 (DISS40(SOAD)) |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
08/08/178 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/10/1521 October 2015 | DIRECTOR APPOINTED MS MARIA VICTORIA BULABOS |
21/10/1521 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ZAHID MALIK |
21/10/1521 October 2015 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 68 FULHAM PALACE ROAD LONDON W6 9PL |
19/09/1519 September 2015 | DISS40 (DISS40(SOAD)) |
17/09/1517 September 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
15/09/1515 September 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 10 CHANCELLORS ROAD HAMMERSMITH LONDON W6 9RS |
05/08/145 August 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
13/07/1313 July 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/08/1224 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
04/08/124 August 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
20/12/1120 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
24/09/1124 September 2011 | DISS40 (DISS40(SOAD)) |
22/09/1122 September 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
22/09/1122 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ZAHID MALIK / 30/04/2011 |
22/09/1122 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ZAHID MALIK |
22/09/1122 September 2011 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 50-A FULHAM PALACE ROAD HAMMERSMITH LONDON W6 9PH |
13/09/1113 September 2011 | FIRST GAZETTE |
28/05/1028 May 2010 | DIRECTOR APPOINTED ZAHID MALIK |
28/05/1028 May 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
27/05/1027 May 2010 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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