Z&Z A PROPERTIES LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
08/03/258 March 2025 | Total exemption full accounts made up to 2024-06-30 |
08/08/248 August 2024 | Confirmation statement made on 2024-06-07 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Certificate of change of name |
25/03/2425 March 2024 | Notification of Zahir Aslam as a person with significant control on 2024-03-25 |
25/03/2425 March 2024 | Notification of Zafar Aslam as a person with significant control on 2024-03-25 |
25/03/2425 March 2024 | Appointment of Mr Zafar Aslam as a director on 2024-03-25 |
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 |
25/03/2425 March 2024 | Appointment of Mr Zahir Aslam as a director on 2024-03-25 |
21/07/2321 July 2023 | Termination of appointment of Rebar Jalal Hamasaleh as a director on 2023-07-21 |
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 |
21/07/2321 July 2023 | Cessation of Rebar Jalal Hamasaleh as a person with significant control on 2023-07-21 |
08/06/238 June 2023 | Incorporation |
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