Z&S EVENT MANAGEMENT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewRegistered office address changed from The Brooklands Tap Hope Road Sale Cheshire M33 3YA England to 4th Floor, Fountain Precinct Leopold Street Sheffield South Yorkshire S1 2JA on 2025-06-19

View Document

19/06/2519 June 2025 NewAppointment of a voluntary liquidator

View Document

19/06/2519 June 2025 NewStatement of affairs

View Document

19/06/2519 June 2025 NewResolutions

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/02/2322 February 2023 Previous accounting period extended from 2022-06-30 to 2022-10-31

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR STEVEN HEGARTY

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HEGARTY

View Document

20/07/2020 July 2020 CESSATION OF STEVEN HEGARTY AS A PSC

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN HEGARTY

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HEGARTY

View Document

01/07/201 July 2020 24/06/20 STATEMENT OF CAPITAL GBP 2

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 DIRECTOR APPOINTED MR STEVEN HEGARTY

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZANETE GRAVLEJA

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ZANETE GRAVLEJA / 02/03/2016

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

12/07/1812 July 2018 DISS40 (DISS40(SOAD))

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 FIRST GAZETTE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN HEGARTY

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

15/06/1515 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information