Z&Z A PROPERTIES LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/03/258 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Certificate of change of name

View Document

25/03/2425 March 2024 Notification of Zahir Aslam as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Notification of Zafar Aslam as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Appointment of Mr Zafar Aslam as a director on 2024-03-25

View Document

25/03/2425 March 2024 Registered office address changed from 28 Merefield Street Rochdale OL11 3RU England to Pioneer House Horne Street Accrington BB5 1BL on 2024-03-25

View Document

25/03/2425 March 2024 Appointment of Mr Zahir Aslam as a director on 2024-03-25

View Document

21/07/2321 July 2023 Termination of appointment of Rebar Jalal Hamasaleh as a director on 2023-07-21

View Document

21/07/2321 July 2023 Registered office address changed from A1 Prestige Tyres Ltd / Jericho Service Station Rochdale Old Road Bury BL9 7RZ United Kingdom to 28 Merefield Street Rochdale OL11 3RU on 2023-07-21

View Document

21/07/2321 July 2023 Cessation of Rebar Jalal Hamasaleh as a person with significant control on 2023-07-21

View Document

08/06/238 June 2023 Incorporation

View Document


More Company Information